ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neuromancer Film Developments Ltd

Neuromancer Film Developments Ltd is a dissolved company incorporated on 1 November 2013 with the registered office located in Surbiton, Greater London. Neuromancer Film Developments Ltd was registered 11 years ago.
Status
Dissolved
Dissolved on 1 June 2021 (4 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
08758727
Private limited company
Age
11 years
Incorporated 1 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Suite 10, The Sanctuary
23 Oak Hill Grove
Surbiton
KT6 6DU
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Film Producer/Financier • British • Lives in England • Born in May 1950
Director • Partner, GFM Films • Swedish • Lives in England • Born in Mar 1980
Director • Film Producer • British • Lives in England • Born in Jan 1944
Director • Film Producer • New Zealander • Lives in UK • Born in May 1948
Mr Guy Stanley Collins
PSC • British • Lives in UK • Born in Jan 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GFM Film Sales Limited
Mr Jan Fredrik Hedman, Michael Patrick Ryan, and 1 more are mutual people.
Active
Severance Productions Ltd
Mr Jan Fredrik Hedman, Michael Patrick Ryan, and 1 more are mutual people.
Active
GFM Animation Limited
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
The Ledge Productions Limited
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
GFM Productions LLP
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
Blazing Productions Ltd
Michael Patrick Ryan and Guy Stanley Collins are mutual people.
Active
Evolution Pictures Limited
Guy Stanley Collins and Mr Jan Fredrik Hedman are mutual people.
Active
Humbugged Films Ltd
Guy Stanley Collins and Mr Jan Fredrik Hedman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2
Decreased by £183.5K (-100%)
Total Liabilities
-£181.93K
Increased by £153 (0%)
Net Assets
-£181.93K
Decreased by £183.65K (-10640%)
Debt Ratio (%)
9096350%
Increased by 9096250.94% (+9182623%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Jun 2021
Registered Address Changed
4 Years Ago on 10 May 2021
Registered Address Changed
4 Years Ago on 6 May 2021
Voluntary Gazette Notice
4 Years Ago on 16 Mar 2021
Application To Strike Off
4 Years Ago on 5 Mar 2021
Micro Accounts Submitted
4 Years Ago on 25 Jan 2021
Confirmation Submitted
4 Years Ago on 12 Jan 2021
Micro Accounts Submitted
4 Years Ago on 1 Dec 2020
Registered Address Changed
5 Years Ago on 2 Apr 2020
Confirmation Submitted
5 Years Ago on 3 Dec 2019
Get Credit Report
Discover Neuromancer Film Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jun 2021
Registered office address changed from Suite 10 23 Oak Hill Grove Surbiton KT6 6DU England to Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 10 May 2021
Submitted on 10 May 2021
Registered office address changed from 10 Coda Studio 189 Munster Road London SW6 6AW England to Suite 10 23 Oak Hill Grove Surbiton KT6 6DU on 6 May 2021
Submitted on 6 May 2021
First Gazette notice for voluntary strike-off
Submitted on 16 Mar 2021
Application to strike the company off the register
Submitted on 5 Mar 2021
Micro company accounts made up to 30 November 2020
Submitted on 25 Jan 2021
Confirmation statement made on 1 November 2020 with no updates
Submitted on 12 Jan 2021
Micro company accounts made up to 30 November 2019
Submitted on 1 Dec 2020
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Coda Studio 189 Munster Road London SW6 6AW on 2 April 2020
Submitted on 2 Apr 2020
Confirmation statement made on 1 November 2019 with no updates
Submitted on 3 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year