Company NameDommeren Limited
Company StatusDissolved
Company NumberSC271928
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 9 months 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
Appointed11 August 2008(4 years after company formation)
Appointment Duration12 years, 11 months (closed 20 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Grantchester Street
Cambridge
Cambs
CB3 9HZ
Director NameMr Anders Serup Kjaerhauge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed31 December 2017(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2021)
RoleSolicitor
Country of ResidenceDenmark
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMrs Sarah Ann Wells
StatusClosed
Appointed06 April 2021(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 20 July 2021)
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 17 November 2014)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameAnna Duffield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 17 November 2014)
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
Appointed26 January 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2006)
RoleProducer
Correspondence Address38 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NameMr Frederik Grenaa Nemeth
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2014(9 years, 11 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(12 years, 8 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
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(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(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2008)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameScott-Moncrieff (Corporation)
StatusResigned
Appointed01 February 2008(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 April 2021)
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zentropa Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 May 2006Delivered on: 19 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over cash deposit and account
Secured details: All sums due or to become due.
Particulars: First fixed charge over the security account and the deposit.
Outstanding

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
23 April 2021Application to strike the company off the register (3 pages)
6 April 2021Appointment of Mrs Sarah Ann Wells as a secretary on 6 April 2021 (2 pages)
6 April 2021Termination of appointment of Scott-Moncrieff as a secretary on 6 April 2021 (1 page)
13 March 2021Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 13 March 2021 (1 page)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 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)
12 August 2018Cessation of Johnny Jensen as a person with significant control on 31 December 2017 (1 page)
12 August 2018Notification of Anders Serup Kjaerhauge as a person with significant control on 31 December 2017 (2 pages)
12 August 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Termination of appointment of Johnny Jensen as a director on 31 December 2017 (1 page)
6 March 2018Appointment of Mr Anders Serup Kjaerhauge as a director on 31 December 2017 (2 pages)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 July 2017Appointment of Mr Johnny Jensen as a director on 6 April 2017 (2 pages)
31 July 2017Termination of appointment of Frederik Grenaa Nemeth as a director on 19 January 2017 (1 page)
31 July 2017Termination of appointment of Frederik Grenaa Nemeth as a director on 19 January 2017 (1 page)
31 July 2017Notification of Johnny Jensen as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Notification of Johnny Jensen as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Cessation of Frederick Grenaa Nemeth as a person with significant control on 19 January 2017 (1 page)
31 July 2017Appointment of Mr Johnny Jensen as a director on 6 April 2017 (2 pages)
31 July 2017Cessation of Frederick Grenaa Nemeth as a person with significant control on 19 January 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 12 August 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)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 November 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
17 November 2014Termination of appointment of Zara Gillian Berrie as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Anna Duffield as a director on 17 November 2014 (1 page)
17 November 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
17 November 2014Termination of appointment of Anna Duffield as a director on 17 November 2014 (1 page)
17 November 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
17 November 2014Termination of appointment of Zara Gillian Berrie as a director on 17 November 2014 (1 page)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 August 2012Director's details changed for Ms Zara Gillian Berrie on 1 October 2009 (2 pages)
29 August 2012Director's details changed for Ms Zara Gillian Berrie on 1 October 2009 (2 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
29 August 2012Director's details changed for Anna Duffield on 1 October 2009 (2 pages)
29 August 2012Director's details changed for Anna Duffield on 1 October 2009 (2 pages)
29 August 2012Director's details changed for Ms Zara Gillian Berrie on 1 October 2009 (2 pages)
29 August 2012Director's details changed for Anna Duffield on 1 October 2009 (2 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
30 August 2011Director's details changed for Anna Duffield on 1 January 2010 (2 pages)
30 August 2011Director's details changed for Anna Duffield on 1 January 2010 (2 pages)
30 August 2011Director's details changed for Anna Duffield on 1 January 2010 (2 pages)
29 August 2011Director's details changed for Zara Gillian Berrie on 1 January 2010 (2 pages)
29 August 2011Director's details changed for Zara Gillian Berrie on 1 January 2010 (2 pages)
29 August 2011Director's details changed for Zara Gillian Berrie on 1 January 2010 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Anna Duffield on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Anna Duffield on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Anna Duffield on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Zara Gillian Berrie on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Zara Gillian Berrie on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Zara Gillian Berrie on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 12/08/08; full list of members (7 pages)
6 October 2008Return made up to 12/08/08; full list of members (7 pages)
5 September 2008Director appointed sarah ann wells (1 page)
5 September 2008Director appointed sarah ann wells (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 March 2008Secretary appointed scott-moncrieff (1 page)
12 March 2008Secretary appointed scott-moncrieff (1 page)
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)
22 November 2007Registered office changed on 22/11/07 from: 123 st vincent street glasgow G2 5EA (1 page)
22 November 2007Registered office changed on 22/11/07 from: 123 st vincent street glasgow G2 5EA (1 page)
3 September 2007Return made up to 12/08/07; full list of members (5 pages)
3 September 2007Return made up to 12/08/07; full list of members (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
21 December 2006Return made up to 12/08/06; full list of members (6 pages)
21 December 2006Return made up to 12/08/06; full list of members (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
19 June 2006Partic of mort/charge * (5 pages)
19 June 2006Partic of mort/charge * (5 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
16 August 2005Return made up to 12/08/05; full list of members (6 pages)
16 August 2005Return made up to 12/08/05; full list of members (6 pages)
31 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
31 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (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)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (4 pages)
16 September 2004New director appointed (4 pages)
12 August 2004Incorporation (19 pages)
12 August 2004Incorporation (19 pages)