Company NameThree Musketeers Films Limited
Company StatusDissolved
Company NumberSC259213
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sarah Ann Wells
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(10 years after company formation)
Appointment Duration7 years, 3 months (closed 16 March 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Anders Serup Kjaerhauge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed31 December 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceDenmark
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameZara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleProducer
Correspondence Address48 Cleveden Drive
Glasgow
G12 0RY
Scotland
Director NameCarrie Comerford
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleProducer
Correspondence Address52 Otago Street
Flat 2/2
Glasgow
G12 8PG
Scotland
Director NameAnna Duffield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/1
50 Kersland Street
Glasgow
G12 8BT
Scotland
Director NameMr Bob Frederick Jeremy Last
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address3 Yellowcraig
Dunbar
East Lothian
EH42 1HT
Scotland
Director NameGili Dolev
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 November 2004(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2013)
RoleMd, Head Of Development
Country of ResidenceUnited Kingdom
Correspondence Address15 Wyvis Avenue
Broughty Ferry
Dundee
DD5 3ST
Scotland
Director NameMr Frederik Grenaa Nemeth
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2017)
RoleFinance Director
Country of ResidenceDenmark
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Johnny Jensen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2017(13 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceDenmark
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£113
Cash£113

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 July 2006Delivered on: 9 August 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Charge over cash deposit and account
Secured details: All sums due or to become due.
Particulars: The chargor with full title guarantee and as a continuing security for the payment and discharge by the borrowers and the lessee (as the case may be) of the secured sums on the due dates charged in favour of the chargee by way of first fixed charge the specified account and the deposit and the debts represented by the deposit to the intent that the deposit shall not be released to the chargor until the secured sums have been unconditionally and irrevocably paid and discharged in full.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
8 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Cessation of Sarah Ann Wells as a person with significant control on 1 December 2018 (1 page)
20 November 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 November 2018Cessation of Johnny Jensen as a person with significant control on 31 December 2017 (1 page)
12 November 2018Notification of Anders Serup Kjaerhauge as a person with significant control on 31 December 2017 (2 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Appointment of Mr Anders Serup Kjaerhauge as a director on 31 December 2017 (2 pages)
6 March 2018Termination of appointment of Johnny Jensen as a director on 31 December 2017 (1 page)
25 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
25 November 2017Cessation of Frederik Grenaa Nemeth as a person with significant control on 19 January 2017 (1 page)
25 November 2017Termination of appointment of Frederik Grenaa Nemeth as a director on 19 January 2017 (1 page)
25 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
25 November 2017Termination of appointment of Frederik Grenaa Nemeth as a director on 19 January 2017 (1 page)
25 November 2017Appointment of Mr Johnny Jensen as a director on 6 April 2017 (2 pages)
25 November 2017Notification of Johnny Jensen as a person with significant control on 6 April 2017 (2 pages)
25 November 2017Notification of Johnny Jensen as a person with significant control on 6 April 2017 (2 pages)
25 November 2017Cessation of Frederik Grenaa Nemeth as a person with significant control on 19 January 2017 (1 page)
25 November 2017Appointment of Mr Johnny Jensen as a director on 6 April 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
27 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
14 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 October 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
14 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 October 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
14 October 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 December 2013Appointment of Mrs Sarah Ann Wells as a director (2 pages)
9 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Mrs Sarah Ann Wells as a director (2 pages)
9 December 2013Termination of appointment of Bob Last as a director (1 page)
9 December 2013Termination of appointment of Bob Last as a director (1 page)
9 December 2013Termination of appointment of Gili Dolev as a director (1 page)
9 December 2013Appointment of Mrs Sarah Ann Wells as a director (2 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Appointment of Mrs Sarah Ann Wells as a director (2 pages)
9 December 2013Termination of appointment of Gili Dolev as a director (1 page)
9 December 2013Termination of appointment of Gili Dolev as a director (1 page)
9 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Gili Dolev as a director (1 page)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
2 December 2013Termination of appointment of Bob Last as a director (1 page)
2 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
2 December 2013Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
2 December 2013Termination of appointment of Bob Last as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 December 2009Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Bob Last on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Gili Dolev on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Gili Dolev on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Bob Last on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Gili Dolev on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Bob Last on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 February 2009Return made up to 13/11/08; full list of members (10 pages)
2 February 2009Return made up to 13/11/08; full list of members (10 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 January 2008Registered office changed on 16/01/08 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RG (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RG (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 13/11/07; full list of members (2 pages)
10 December 2007Return made up to 13/11/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
17 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 August 2006Partic of mort/charge * (6 pages)
9 August 2006Partic of mort/charge * (6 pages)
24 November 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/05
(7 pages)
24 November 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/05
(7 pages)
13 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
13 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
22 November 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
13 November 2003Incorporation (22 pages)
13 November 2003Incorporation (22 pages)