Company NameIsos-Films Limited
Company StatusDissolved
Company Number08071784
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Paul Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameMr David George Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1David George Evans
50.00%
Ordinary
1 at £1Paul Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£66,318
Cash£22,494
Current Liabilities£37,309

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
11 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (11 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
7 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
5 May 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to 8 Yarm Stockton on Tees TS15 9AE on 5 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
16 May 2012Incorporation (49 pages)