Company NameGarden Leaf Ltd
Company StatusDissolved
Company Number08581973
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date12 April 2021 (3 years ago)
Previous NameNow Film Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr Joshua Matthew Kerr
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address616 Welbeck Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3AB

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £0.01Joshua Kerr
51.00%
Ordinary
490 at £0.01Robert Earnshaw
49.00%
Ordinary

Financials

Year2014
Net Worth-£15,925
Cash£730
Current Liabilities£2,961

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

26 October 2016Delivered on: 28 October 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 April 2021Final Gazette dissolved following liquidation (1 page)
12 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
10 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
9 June 2020Liquidators' statement of receipts and payments to 11 April 2020 (29 pages)
13 May 2019Registered office address changed from 19/20 International Business Centre Mulgrave Terrace Gateshead NE8 1AN England to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 13 May 2019 (2 pages)
11 May 2019Appointment of a voluntary liquidator (3 pages)
11 May 2019Statement of affairs (8 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-12
(1 page)
1 April 2019Cessation of Robert James Earnshaw as a person with significant control on 1 October 2018 (1 page)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
29 March 2019Change of details for Mr Joshua Matthew Kerr as a person with significant control on 1 October 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 July 2017Notification of Joshua Matthew Kerr as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Joshua Matthew Kerr as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Robert Earnshaw as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Registered office address changed from 616 Welbeck Road Newcastle upon Tyne Tyne and Wear NE6 3AB to 19/20 International Business Centre Mulgrave Terrace Gateshead NE8 1AN on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 616 Welbeck Road Newcastle upon Tyne Tyne and Wear NE6 3AB to 19/20 International Business Centre Mulgrave Terrace Gateshead NE8 1AN on 5 July 2017 (1 page)
5 July 2017Notification of Robert Earnshaw as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 October 2016Registration of charge 085819730002, created on 26 October 2016 (10 pages)
28 October 2016Registration of charge 085819730001, created on 26 October 2016 (10 pages)
28 October 2016Registration of charge 085819730002, created on 26 October 2016 (10 pages)
28 October 2016Registration of charge 085819730001, created on 26 October 2016 (10 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(3 pages)
25 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(3 pages)
2 April 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
2 April 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(3 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)