Company NameCastles Film Ltd
Company StatusDissolved
Company NumberSC455247
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Judith Lynn Naake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
95 Town Street Bramcote Village
Nottingham
NG9 3DP
Director NameMiss Hermione Jane Norris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andy Watford, Accounts Unlcoked Repton Manor
Repton Avenue
Ashford
Kent
TN23 3GP
Director NameMr Simon Neil Wheeler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andy Watford, Accounts Unlocked Repton Manor
Repton Avenue
Ashford
Kent
TN23 3GP
Secretary NameMr Simon Wheeler
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andy Watford, Accounts Unlocked Repton Manor
Repton Avenue
Ashford
Kent
TN23 3GP

Location

Registered Address55 Partickhill Road
Glasgow
G11 5AB
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

1 at £1Hero Film & Television Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£365,787
Gross Profit-£110,252
Net Worth£1
Cash£282,632
Current Liabilities£415,733

Accounts

Latest Accounts16 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 May

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Director's details changed for Mr Simon Neil Wheeler on 9 September 2016 (2 pages)
9 September 2016Secretary's details changed for Mr Simon Wheeler on 9 September 2016 (1 page)
9 September 2016Director's details changed for Miss Hermione Jane Norris on 9 September 2016 (2 pages)
9 September 2016Register(s) moved to registered inspection location 55 Partickhill Road Partickhill Road Glasgow G11 5AB (1 page)
9 September 2016Register inspection address has been changed to 55 Partickhill Road Partickhill Road Glasgow G11 5AB (1 page)
24 May 2016Total exemption small company accounts made up to 16 May 2015 (4 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
8 September 2014Total exemption full accounts made up to 16 May 2014 (8 pages)
8 September 2014Previous accounting period shortened from 8 November 2014 to 16 May 2014 (3 pages)
8 September 2014Previous accounting period shortened from 8 November 2014 to 16 May 2014 (3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(6 pages)
9 May 2014Director's details changed for Mr Simon Neil Wheeler on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Mr Simon Wheeler on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Mr Simon Wheeler on 9 May 2014 (1 page)
9 May 2014Director's details changed for Miss Hermione Jane Norris on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Miss Hermione Jane Norris on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Simon Neil Wheeler on 9 May 2014 (2 pages)
16 December 2013Total exemption full accounts made up to 8 November 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 8 November 2013 (8 pages)
16 December 2013Previous accounting period shortened from 31 July 2014 to 8 November 2013 (3 pages)
16 December 2013Previous accounting period shortened from 31 July 2014 to 8 November 2013 (3 pages)
11 September 2013Appointment of Mr Simon Wheeler as a director (2 pages)
13 August 2013Appointment of Mr Simon Wheeler as a secretary (2 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(21 pages)