Company NameShoot Group Ltd
Company StatusDissolved
Company Number06906718
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMiss Michelle Louise Craig
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr James Barnaby Girling
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Secretary NameMiss Michelle Louise Craig
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF

Location

Registered AddressBaker Tilly
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£50,123
Current Liabilities£110,991

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
15 January 2015Liquidators' statement of receipts and payments to 6 November 2014 (16 pages)
15 January 2015Liquidators statement of receipts and payments to 6 November 2014 (16 pages)
15 January 2015Liquidators' statement of receipts and payments to 6 November 2014 (16 pages)
15 January 2015Liquidators statement of receipts and payments to 6 November 2014 (16 pages)
20 November 2013Registered office address changed from C/O Michelle Craig Studio 212C Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from C/O Michelle Craig Studio 212C Curtain House 134-146 Curtain Road London EC2A 3AR United Kingdom on 20 November 2013 (2 pages)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 October 2012Director's details changed for Mr James Barnaby Girling on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr James Barnaby Girling on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr James Barnaby Girling on 2 October 2012 (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Registered office address changed from Arch 11 Crucifix Lane London Bridge London SE1 3JW United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from Arch 11 Crucifix Lane London Bridge London SE1 3JW United Kingdom on 11 November 2011 (1 page)
18 July 2011Director's details changed for Miss Michelle Louise Craig on 1 December 2010 (2 pages)
18 July 2011Director's details changed for Miss Michelle Louise Craig on 1 December 2010 (2 pages)
18 July 2011Director's details changed for Miss Michelle Louise Craig on 1 December 2010 (2 pages)
18 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Registered office address changed from 75 Etherley Road London N15 3AT United Kingdom on 6 July 2011 (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Registered office address changed from 75 Etherley Road London N15 3AT United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 75 Etherley Road London N15 3AT United Kingdom on 6 July 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2011Compulsory strike-off action has been suspended (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Registered office address changed from Fields House 12-13 Oldfiled Road Bocam Park Bridgend Wales CF35 5LG Wales on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Fields House 12-13 Oldfiled Road Bocam Park Bridgend Wales CF35 5LG Wales on 21 June 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Secretary's details changed for Miss Michelle Louise Craig on 10 January 2010 (1 page)
26 August 2010Director's details changed for Miss Michelle Louise Craig on 15 May 2010 (2 pages)
26 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mr James Barnaby Girling on 15 May 2010 (2 pages)
26 August 2010Secretary's details changed for Miss Michelle Louise Craig on 10 January 2010 (1 page)
26 August 2010Director's details changed for Miss Michelle Louise Craig on 15 May 2010 (2 pages)
26 August 2010Director's details changed for Mr James Barnaby Girling on 15 May 2010 (2 pages)
26 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 May 2009Incorporation (11 pages)
15 May 2009Incorporation (11 pages)