Company NameProject Winter Limited
Company StatusDissolved
Company Number07913144
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)
Previous NamesPassagereturn Limited and Cinesite Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Duncan Alexander Rodger
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 04 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Mathew William Deering
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2012)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
West Yorkshire
LS1 4BF
Director NameMr Garry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Quay
Leeds
West Yorkshire
LS1 4BF
Director NameMr Antony Hunt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(3 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond House Georgian Heights Blind Lane
Bourne End
Bucks
SL8 5NJ
Director NameMr Duncan Alexander Rodger
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(3 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Orchard Avenue
New Malden
Surrey
KT3 4JU
Director NameMrs Courtney Anne Vanderslice
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2012(3 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2013)
RoleHead Of Production (Film)
Country of ResidenceEngland
Correspondence Address5 Corney Reach Way
London
W4 2TY

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Cinesite (Holdings) LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
7 May 2014Appointment of a voluntary liquidator (5 pages)
7 May 2014Administrator's progress report to 22 April 2014 (18 pages)
7 May 2014Appointment of a voluntary liquidator (5 pages)
7 May 2014Administrator's progress report to 22 April 2014 (18 pages)
22 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 November 2013Administrator's progress report to 23 October 2013 (12 pages)
21 November 2013Administrator's progress report to 23 October 2013 (12 pages)
16 July 2013Appointment of Mr Duncan Alexander Rodger as a director on 16 July 2013 (2 pages)
16 July 2013Appointment of Mr Duncan Alexander Rodger as a director on 16 July 2013 (2 pages)
13 June 2013Notice of deemed approval of proposals (1 page)
13 June 2013Notice of deemed approval of proposals (1 page)
30 May 2013Statement of administrator's proposal (24 pages)
30 May 2013Statement of administrator's proposal (24 pages)
29 May 2013Statement of affairs with form 2.14B (10 pages)
29 May 2013Statement of affairs with form 2.14B (10 pages)
8 May 2013Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom on 8 May 2013 (2 pages)
3 May 2013Termination of appointment of Antony Hunt as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Antony Hunt as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Antony Hunt as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013 (1 page)
3 May 2013Appointment of an administrator (1 page)
3 May 2013Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013 (1 page)
3 May 2013Appointment of an administrator (1 page)
22 April 2013Company name changed cinesite LIMITED\certificate issued on 22/04/13
  • CONNOT ‐
(3 pages)
22 April 2013Company name changed cinesite LIMITED\certificate issued on 22/04/13
  • CONNOT ‐
(3 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(5 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(5 pages)
2 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
2 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
6 August 2012Director's details changed for Mrs Courtney Anne Vanderslice on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Courtney Anne Vanderslice on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Courtney Anne Vanderslice on 3 August 2012 (2 pages)
10 July 2012Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom on 10 July 2012 (1 page)
23 May 2012Termination of appointment of Mathew William Deering as a director on 10 May 2012 (2 pages)
23 May 2012Termination of appointment of Garry Wilson as a director on 10 May 2012 (2 pages)
23 May 2012Appointment of Courtney Anne Vanderslice-Law as a director on 10 May 2012 (3 pages)
23 May 2012Appointment of Antony Hunt as a director on 10 May 2012 (3 pages)
23 May 2012Termination of appointment of Garry Wilson as a director on 10 May 2012 (2 pages)
23 May 2012Termination of appointment of Mathew William Deering as a director on 10 May 2012 (2 pages)
23 May 2012Appointment of Duncan Rodger as a director on 10 May 2012 (3 pages)
23 May 2012Appointment of Antony Hunt as a director on 10 May 2012 (3 pages)
23 May 2012Appointment of Courtney Anne Vanderslice-Law as a director on 10 May 2012 (3 pages)
23 May 2012Appointment of Duncan Rodger as a director on 10 May 2012 (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
30 April 2012Company name changed passagereturn LIMITED\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
30 April 2012Company name changed passagereturn LIMITED\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
26 April 2012Change of name notice (2 pages)
26 April 2012Change of name notice (2 pages)
22 February 2012Appointment of Mr Mathew Deering as a director on 21 February 2012 (2 pages)
22 February 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Jonathon Charles Round as a director on 21 February 2012 (1 page)
22 February 2012Appointment of Mr Garry Wilson as a director on 21 February 2012 (2 pages)
22 February 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Mathew Deering as a director on 21 February 2012 (2 pages)
22 February 2012Appointment of Mr Garry Wilson as a director on 21 February 2012 (2 pages)
22 February 2012Termination of appointment of Jonathon Charles Round as a director on 21 February 2012 (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)