Company NameSolo Films Production Limited
DirectorPaul Ward Irwin Fee
Company StatusActive
Company NumberSC383546
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Paul Ward Irwin Fee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Woodside Terrace
Glasgow
G3 7XH
Scotland
Secretary NameMr Paul Ward Irwin Fee
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodside Terrace
Glasgow
G3 7XH
Scotland
Director NameMiss Gillian Jane Young
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleHead Of Film Production
Country of ResidenceUnited Kingdom
Correspondence Address24 Dargavel Ave
Bishopton
Renfrewshire
PA7 5HD
Scotland

Contact

Websitesolo-films.co.uk
Telephone0141 2266726
Telephone regionGlasgow

Location

Registered Address60 Tradeston Street
Tradeston Street
Glasgow
G5 8BH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Ward Irwin Fee
100.00%
Ordinary

Financials

Year2014
Net Worth£1,708
Cash£10,550
Current Liabilities£52,443

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 August 2019Registered office address changed from 107 Bell Street Glasgow G4 0TQ to 60 Tradeston Street Tradeston Street Glasgow G5 8BH on 28 August 2019 (1 page)
16 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 April 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
18 April 2016Director's details changed for Mr Paul Ward Irwin Fee on 1 January 2015 (2 pages)
18 April 2016Director's details changed for Mr Paul Ward Irwin Fee on 1 January 2015 (2 pages)
18 April 2016Secretary's details changed for Mr Paul Ward Irwin Fee on 1 January 2015 (1 page)
18 April 2016Secretary's details changed for Mr Paul Ward Irwin Fee on 1 January 2015 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2014Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland to 107 Bell Street Glasgow G4 0TQ on 24 October 2014 (1 page)
24 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland to 107 Bell Street Glasgow G4 0TQ on 24 October 2014 (1 page)
10 January 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
10 January 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 30 August 2013 (1 page)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 30 August 2013 (1 page)
19 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
8 February 2013Annual return made up to 11 August 2012 (14 pages)
8 February 2013Annual return made up to 11 August 2012 (14 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2012Registered office address changed from Solo Films 8 Sandyford Place Glasgow G3 7NB United Kingdom on 3 September 2012 (3 pages)
3 September 2012Registered office address changed from Solo Films 8 Sandyford Place Glasgow G3 7NB United Kingdom on 3 September 2012 (3 pages)
3 September 2012Registered office address changed from Solo Films 8 Sandyford Place Glasgow G3 7NB United Kingdom on 3 September 2012 (3 pages)
2 August 2012Termination of appointment of Gillian Young as a director (2 pages)
2 August 2012Termination of appointment of Gillian Young as a director (2 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2010Incorporation (24 pages)
11 August 2010Incorporation (24 pages)