Company NameYellow Card Films Limited
Company StatusDissolved
Company NumberSC447837
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adam Roger Dawtrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Westerton Drive
Bridge Of Allan
Stirling
FK9 4QL
Scotland
Director NameMr James Douglas Dean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ashworth Mansions
Elgin Avenue
London
W9 1JP

Location

Registered Address20 Westerton Drive
Bridge Of Allan
Stirling
FK9 4QL
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adam Dawtrey
50.00%
Ordinary
50 at £1James Dean
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
23 December 2013Registered office address changed from 2 Clarendon Place Stirling FK8 2QW Scotland on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 2 Clarendon Place Stirling FK8 2QW Scotland on 23 December 2013 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)