Company NameRSJ Films - Accused Limited
Company StatusDissolved
Company Number06967811
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date11 October 2014 (9 years, 6 months ago)
Previous NameRSJ Films Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Stanley McGovern
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address21 Yewtree Road
Allerton
Liverpool
L18 3JL
Director NameMiss Roxane Katharine Spencer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleScript Editor
Country of ResidenceEngland
Correspondence Address68 Hungerford Road
London
N7 9LP
Secretary NameMr Peter Bryan
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Upfield
Croydon
Surrey
CR0 5DR
Director NameSita Veronica Wiliams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years (closed 11 October 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Springdale Gardens
Manchester
M20 2QY

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

120 at £1James Mcgovern
30.00%
Ordinary
120 at £1Roxane Spencer
30.00%
Ordinary
120 at £1Sita Williams
30.00%
Ordinary
40 at £1Peter Bryan
10.00%
Ordinary

Financials

Year2014
Turnover£144,404
Gross Profit£92,726
Net Worth£620,898
Cash£697,698
Current Liabilities£146,800

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
11 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
3 January 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
4 December 2013Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013 (2 pages)
3 December 2013Declaration of solvency (3 pages)
3 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Declaration of solvency (3 pages)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
27 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 400
(6 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 400
(6 pages)
7 February 2013Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013 (2 pages)
4 February 2013Total exemption full accounts made up to 29 February 2012 (8 pages)
4 February 2013Total exemption full accounts made up to 29 February 2012 (8 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
27 July 2012Registered office address changed from 7 Springdale Gardens Manchester M20 2QY on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 7 Springdale Gardens Manchester M20 2QY on 27 July 2012 (2 pages)
7 June 2012Company name changed rsj films LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
7 June 2012Change of name notice (2 pages)
7 June 2012Company name changed rsj films LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
7 June 2012Change of name notice (2 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(7 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(7 pages)
14 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 February 2011Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
3 February 2011Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
2 February 2010Registered office address changed from 166 Piccadilly London W1J 9EF on 2 February 2010 (2 pages)
2 February 2010Appointment of Sita Veronica Wiliams as a director (3 pages)
2 February 2010Registered office address changed from 166 Piccadilly London W1J 9EF on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 166 Piccadilly London W1J 9EF on 2 February 2010 (2 pages)
2 February 2010Appointment of Sita Veronica Wiliams as a director (3 pages)
21 July 2009Incorporation (21 pages)
21 July 2009Incorporation (21 pages)