Company NameCalamity Island Ltd
Company StatusDissolved
Company Number08307731
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)
Previous NamesCalamity Island Limited and Calamity Island Plc

Business Activity

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

Directors

Director NameMr David Andrew Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Seamons Road
Altrincham
Cheshire
WA14 4LJ
Director NameMr Ian Malcolm Mackinnon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Seamons Road
Altrincham
Cheshire
WA14 4LJ
Director NameMr Peter James Saunders
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Seamons Road
Altrincham
Cheshire
WA14 4LJ
Director NameMr Philip Ernest Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Nr Macclesfield
Cheshire
SK10 4TB
Secretary NamePhilip Ernest Webb
NationalityBritish
StatusResigned
Appointed30 September 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Nr Macclesfield
Cheshire
SK10 4TB

Location

Registered Address148 Seamons Road
Altrincham
Cheshire
WA14 4LJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Andrew Johnson
50.00%
Ordinary
1 at £1Ian Malcolm Mackinnon
25.00%
Ordinary
1 at £1Peter James Saunders
25.00%
Ordinary

Financials

Year2014
Net Worth£44,080
Cash£7,130
Current Liabilities£13,050

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
1 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
1 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
15 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
11 March 2015Termination of appointment of Philip Ernest Webb as a secretary on 13 February 2015 (1 page)
11 March 2015Termination of appointment of Philip Ernest Webb as a director on 13 February 2015 (1 page)
11 March 2015Termination of appointment of Philip Ernest Webb as a director on 13 February 2015 (1 page)
11 March 2015Termination of appointment of Philip Ernest Webb as a secretary on 13 February 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(5 pages)
24 September 2014Re-registration from a public company to a private limited company (2 pages)
24 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2014Re-registration of Memorandum and Articles (27 pages)
24 September 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
24 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(5 pages)
27 November 2013Re-registration from a private company to a public company (5 pages)
27 November 2013Re-registration of Memorandum and Articles (77 pages)
27 November 2013Auditor's report (1 page)
27 November 2013Balance Sheet (1 page)
27 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 November 2013Balance Sheet (1 page)
27 November 2013Auditor's statement (1 page)
27 November 2013Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2013Auditor's report (1 page)
27 November 2013Re-registration of Memorandum and Articles (77 pages)
27 November 2013Auditor's statement (1 page)
27 November 2013Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2013Re-registration from a private company to a public company (5 pages)
27 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 October 2013Appointment of Philip Ernest Webb as a secretary (3 pages)
17 October 2013Appointment of Philip Ernest Webb as a secretary (3 pages)
17 October 2013Appointment of Philip Ernest Webb as a director (2 pages)
17 October 2013Appointment of Philip Ernest Webb as a director (2 pages)
2 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 4
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 4
(4 pages)
26 November 2012Incorporation (34 pages)
26 November 2012Incorporation (34 pages)