Company NameMagic Hour Films Ltd
Company StatusDissolved
Company Number08597925
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Edward Matthew Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Edge Street
Manchester
Greater Manchester
M4 1HN
Director NameMr Ben Wynn Williams
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address42 Edge Street
Manchester
Greater Manchester
M4 1HN
Secretary NameMr Edward Matthew Smith
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address42 Edge Street
Manchester
Greater Manchester
M4 1HN
Secretary NameMr Ben Wynn Williams
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address42 Edge Street
Manchester
Greater Manchester
M4 1HN

Location

Registered Address42 Edge Street
Manchester
Greater Manchester
M4 1HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ben Wynn Williams
50.00%
Ordinary
1 at £1Edward Matthew Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£240
Cash£1,556
Current Liabilities£1,555

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Secretary's details changed for Mr Edward Matthew Smith on 1 August 2014 (1 page)
9 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Secretary's details changed for Mr Edward Matthew Smith on 1 August 2014 (1 page)
8 September 2014Director's details changed for Mr Edward Matthew Smith on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Edward Matthew Smith on 1 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Ben Wynn Williams on 1 August 2014 (1 page)
8 September 2014Director's details changed for Mr Ben Wynn Williams on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Ben Wynn Williams on 1 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Ben Wynn Williams on 1 August 2014 (1 page)
16 August 2014Registered office address changed from Margolis Building 37 Turner Street Manchester M4 1DW England to 42 Edge Street Manchester Greater Manchester M4 1HN on 16 August 2014 (2 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)