BURNING WINDMILLS PICTURES, LTD

Register to unlock more data on OkredoRegister

BURNING WINDMILLS PICTURES, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06596895

Incorporation date

19/05/2008

Size

Full

Contacts

Registered address

Registered address

C/O , BANNER PRODUCTIONS LIMITED, BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon08/05/2025
Application to strike the company off the register
dot icon29/07/2024
Termination of appointment of Russell John Haywood as a director on 2024-07-18
dot icon30/05/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/04/2024
Full accounts made up to 2023-07-31
dot icon31/07/2023
Full accounts made up to 2022-07-31
dot icon23/05/2023
Director's details changed for Ms Tracy Anne Bermingham on 2022-09-06
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/07/2022
Full accounts made up to 2021-07-31
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon31/07/2021
Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22
dot icon29/07/2021
Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22
dot icon29/07/2021
Appointment of Mr Nicholas William Rush as a director on 2021-06-22
dot icon29/07/2021
Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22
dot icon21/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon11/03/2020
Accounts for a small company made up to 2019-07-31
dot icon09/03/2020
Statement of company's objects
dot icon06/03/2020
Resolutions
dot icon13/02/2020
Termination of appointment of Marsha Leigh Reed as a secretary on 2020-02-12
dot icon13/02/2020
Termination of appointment of Marsha Leigh Reed as a director on 2020-02-12
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon25/02/2019
Accounts for a small company made up to 2018-07-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon05/03/2018
Accounts for a small company made up to 2017-07-31
dot icon20/05/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon20/05/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon21/04/2017
Full accounts made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon20/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-07-31
dot icon29/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-07-31
dot icon29/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/12/2012
Auditor's resignation
dot icon26/11/2012
Full accounts made up to 2012-07-31
dot icon21/08/2012
Previous accounting period shortened from 2013-01-31 to 2012-07-31
dot icon15/06/2012
Director's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon15/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2012-01-31
dot icon25/01/2012
Current accounting period shortened from 2012-07-31 to 2012-01-31
dot icon29/11/2011
Termination of appointment of Peter Wiley as a director
dot icon29/11/2011
Appointment of Russell John Haywood as a director
dot icon25/11/2011
Full accounts made up to 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon08/06/2011
Director's details changed for Marsha Leigh Reed on 2009-10-01
dot icon08/06/2011
Secretary's details changed for Marsha Leigh Reed on 2009-10-01
dot icon22/12/2010
Full accounts made up to 2010-07-31
dot icon25/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2010
Current accounting period extended from 2010-05-31 to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Nigel Anthony Cook on 2009-10-01
dot icon04/06/2010
Appointment of Peter Lloyd Wiley as a director
dot icon20/04/2010
Appointment of Paul Donovan Steinke as a director
dot icon12/02/2010
Full accounts made up to 2009-05-31
dot icon08/12/2009
Termination of appointment of Cindy Rose as a director
dot icon08/07/2009
Return made up to 19/05/09; full list of members
dot icon18/09/2008
Appointment terminated secretary olswang cosec LIMITED
dot icon18/09/2008
Secretary appointed marsha reed
dot icon03/09/2008
Director appointed marsha reed
dot icon21/07/2008
Registered office changed on 21/07/2008 from seventh floor 90 high holborn london WV1V 6XX
dot icon21/07/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon21/07/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon21/07/2008
Director appointed nigel anthony cook
dot icon21/07/2008
Director appointed cindy rose
dot icon30/05/2008
Certificate of change of name
dot icon19/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.68K
-
0.00
62.92K
-
2022
0
76.68K
-
11.59K
56.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Russell John
Director
11/11/2011 - 18/07/2024
125
Bermingham, Tracy Anne
Director
22/06/2021 - Present
154

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNING WINDMILLS PICTURES, LTD

BURNING WINDMILLS PICTURES, LTD is an(a) Dissolved company incorporated on 19/05/2008 with the registered office located at C/O , BANNER PRODUCTIONS LIMITED, BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street, London W6 9PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNING WINDMILLS PICTURES, LTD?

toggle

BURNING WINDMILLS PICTURES, LTD is currently Dissolved. It was registered on 19/05/2008 and dissolved on 05/08/2025.

Where is BURNING WINDMILLS PICTURES, LTD located?

toggle

BURNING WINDMILLS PICTURES, LTD is registered at C/O , BANNER PRODUCTIONS LIMITED, BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street, London W6 9PE.

What does BURNING WINDMILLS PICTURES, LTD do?

toggle

BURNING WINDMILLS PICTURES, LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BURNING WINDMILLS PICTURES, LTD?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.