Company NameAdvance Party Films Limited
Company StatusDissolved
Company NumberSC248923
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameAnna Duffield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 4 months after company formation)
Appointment Duration14 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prince George Road
London
N16 8DL
Director NameCarrie Comerford
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2006)
RoleProducer
Correspondence Address38 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 March 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gbh (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,371
Cash£1,002
Current Liabilities£50,337

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
12 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
9 June 2008Return made up to 07/05/08; full list of members (5 pages)
9 June 2008Return made up to 07/05/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
23 May 2007Return made up to 07/05/07; full list of members (5 pages)
23 May 2007Return made up to 07/05/07; full list of members (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
1 June 2006Return made up to 07/05/06; full list of members (6 pages)
1 June 2006Return made up to 07/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
23 May 2005Return made up to 07/05/05; full list of members (6 pages)
23 May 2005Return made up to 07/05/05; full list of members (6 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: wright,johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005Registered office changed on 03/02/05 from: wright,johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
18 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
18 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Incorporation (19 pages)
7 May 2003Incorporation (19 pages)