Company NameRounding Up Donkeys Limited
Company StatusDissolved
Company NumberSC318999
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameOld Dogs Limited

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
Appointed20 March 2007(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
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prince George Road
London
N16 8DL
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
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

35 at £1Anna Duffield
35.00%
Ordinary A
35 at £1Zara Gillian Berrie
35.00%
Ordinary A
30 at £1Zara Gillian Berrie
30.00%
Ordinary B

Financials

Year2014
Net Worth£45,481
Cash£18,234
Current Liabilities£50

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

26 February 2008Delivered on: 18 March 2008
Persons entitled: Limelight Vct PLC and Another

Classification: Security assignment and charge over bank account
Secured details: All sums due or to become due.
Particulars: The company's entire right, title and interest by way of tax credit to the film rounding up donkeys.
Outstanding
26 February 2008Delivered on: 15 March 2008
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All sums due or to become due.
Particulars: All the rights, title and interest of the company and of the film, script and all other written and musical matter including a floating charge over the whole of the company's undertaking and assets.
Outstanding
13 February 2008Delivered on: 3 March 2008
Persons entitled: UK Film Council

Classification: Deed of security assignment and charge
Secured details: £350,000.
Particulars: The property, assets and interests relating to the film. See form 410 schedule for full details.
Outstanding
13 February 2008Delivered on: 18 February 2008
Persons entitled: Scottish Screen Enterprises Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
30 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
30 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (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 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
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)
25 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(6 pages)
25 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(6 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
15 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
20 March 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (17 pages)
20 March 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (17 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/3/2012
(7 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/3/2012
(7 pages)
3 November 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 November 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 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 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
24 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
24 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Amending 88(2) (2 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)
28 April 2008Return made up to 20/03/08; full list of members (7 pages)
28 April 2008Return made up to 20/03/08; full list of members (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Ad 26/02/08\gbp si 34@1=34\gbp ic 66/100\ (2 pages)
7 March 2008Gbp nc 1000/100\26/02/08 (2 pages)
7 March 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 March 2008Resolutions
  • RES13 ‐ Reclassify shares 26/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 March 2008Ad 26/02/08\gbp si 35@1=35\gbp ic 31/66\ (2 pages)
7 March 2008Ad 26/02/08\gbp si 34@1=34\gbp ic 66/100\ (2 pages)
7 March 2008Ad 26/02/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages)
7 March 2008Ad 26/02/08\gbp si 35@1=35\gbp ic 31/66\ (2 pages)
7 March 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 March 2008Ad 26/02/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages)
7 March 2008Resolutions
  • RES13 ‐ Reclassify shares 26/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 March 2008Gbp nc 1000/100\26/02/08 (2 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 2 (10 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)
18 February 2008Partic of mort/charge * (8 pages)
18 February 2008Partic of mort/charge * (8 pages)
25 October 2007Memorandum and Articles of Association (10 pages)
25 October 2007Memorandum and Articles of Association (10 pages)
24 October 2007Company name changed old dogs LIMITED\certificate issued on 24/10/07 (3 pages)
24 October 2007Company name changed old dogs LIMITED\certificate issued on 24/10/07 (3 pages)
14 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
20 March 2007Incorporation (18 pages)
20 March 2007Incorporation (18 pages)