Company NameNorthern Films Limited
Company StatusDissolved
Company Number07414789
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameSandco 1174 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John Charles Tulip
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 The Kiln
Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Thomas Daniel Harvey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 The Kiln
Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressStudio 3 The Kiln
Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
25 June 2012Termination of appointment of Thomas Daniel Harvey as a director on 25 May 2012 (1 page)
25 June 2012Termination of appointment of Thomas Harvey as a director (1 page)
25 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(3 pages)
25 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(3 pages)
25 January 2011Memorandum and Articles of Association (22 pages)
25 January 2011Memorandum and Articles of Association (22 pages)
20 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
20 January 2011Company name changed sandco 1174 LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Colin Hewitt as a director (1 page)
19 January 2011Appointment of Mr John Charles Tulip as a director (2 pages)
19 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
19 January 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 January 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
19 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
19 January 2011Appointment of Mr John Charles Tulip as a director (2 pages)
19 January 2011Termination of appointment of Colin Hewitt as a director (1 page)
19 January 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 January 2011Appointment of Mr Thomas Daniel Harvey as a director (2 pages)
19 January 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
19 January 2011Appointment of Mr Thomas Daniel Harvey as a director (2 pages)
21 October 2010Incorporation (40 pages)
21 October 2010Incorporation (40 pages)