Company NameGrimply Films Limited
Company StatusDissolved
Company NumberSC285990
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kenneth Graeme Mackenzie Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(1 day after company formation)
Appointment Duration9 years, 10 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(1 day 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(1 year, 5 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 NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed09 June 2005(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

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 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 November 2012 (6 pages)
23 November 2012 (6 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
23 July 2012Secretary's details changed for Alan Peter Grey on 1 June 2012 (1 page)
23 July 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
23 July 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Alan Peter Grey on 1 June 2012 (1 page)
23 July 2012Secretary's details changed for Alan Peter Grey on 1 June 2012 (1 page)
4 October 2011 (6 pages)
4 October 2011 (6 pages)
24 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Kenneth Anderson on 1 January 2010 (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)
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 July 2009Return made up to 09/06/09; full list of members (4 pages)
14 July 2009Return made up to 09/06/09; full list of members (4 pages)
29 July 2008Return made up to 09/06/08; full list of members (4 pages)
29 July 2008Return made up to 09/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 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)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 February 2007New secretary appointed (3 pages)
2 February 2007New secretary appointed (3 pages)
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)
12 January 2007Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 July 2006Return made up to 09/06/06; full list of members (3 pages)
6 July 2006Return made up to 09/06/06; full list of members (3 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
30 June 2005Director resigned (1 page)
9 June 2005Incorporation (21 pages)
9 June 2005Incorporation (21 pages)