Company NameGrimply Distribution Limited
Company StatusDissolved
Company NumberSC205083
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date17 April 2015 (9 years ago)
Previous NameNicenstein Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Kenneth Graeme Mackenzie Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameThorsten Wegener
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed10 June 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 17 April 2015)
RoleFilm Producer
Country of ResidenceGermany
Correspondence AddressSt-Wolfgangsplatz 9f
Munchen
Bayern P1669
Germany
Secretary NameMr Alan Peter Grey
NationalityIrish
StatusClosed
Appointed13 November 2006(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameAlastair Swinnerton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address1 Newton Farm House
Newton Road
Yeovil
Somerset
BA20 2RX
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Red Kite Animations LTD
50.00%
Ordinary
1 at £1Tab Film Gmbh Ig
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2013Secretary's details changed for Mr Alan Peter Grey on 1 March 2013 (1 page)
1 April 2013Secretary's details changed for Mr Alan Peter Grey on 1 March 2013 (1 page)
1 April 2013Secretary's details changed for Mr Alan Peter Grey on 1 March 2013 (1 page)
1 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
23 November 2012 (6 pages)
23 November 2012 (6 pages)
3 April 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
3 April 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
4 October 2011 (6 pages)
4 October 2011 (6 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Thorsten Wegener on 1 January 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Thorsten Wegener on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Thorsten Wegener on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 10/03/09; full list of members (4 pages)
14 April 2009Return made up to 10/03/09; full list of members (4 pages)
27 January 2009Return made up to 10/03/08; full list of members (4 pages)
27 January 2009Return made up to 10/03/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 February 2007New secretary appointed (3 pages)
2 February 2007New secretary appointed (3 pages)
12 January 2007Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
12 January 2007Secretary resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
27 September 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
22 March 2006Return made up to 10/03/06; full list of members (3 pages)
22 March 2006Return made up to 10/03/06; full list of members (3 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
22 June 2005Company name changed nicenstein LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed nicenstein LIMITED\certificate issued on 22/06/05 (2 pages)
21 March 2005Return made up to 10/03/05; full list of members (2 pages)
21 March 2005Return made up to 10/03/05; full list of members (2 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
23 April 2004Return made up to 10/03/04; full list of members (6 pages)
23 April 2004Return made up to 10/03/04; full list of members (6 pages)
1 October 2003Accounts made up to 30 November 2002 (4 pages)
1 October 2003Accounts made up to 30 November 2002 (4 pages)
10 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
25 July 2002Accounts made up to 30 November 2001 (2 pages)
25 July 2002Accounts made up to 30 November 2001 (2 pages)
15 April 2002Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
15 April 2002Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
22 January 2002Accounts made up to 31 March 2001 (2 pages)
22 January 2002Accounts made up to 31 March 2001 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Location of register of directors' interests (1 page)
21 August 2001Location of register of directors' interests (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
10 March 2000Incorporation (22 pages)
10 March 2000Incorporation (22 pages)