London
WC1X 8HF
Director Name | Alan Richard Buggy |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 927 Westover Road Stamford Connecticut Foreign |
Director Name | William Christopher Gorog |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1993) |
Role | Film Executive |
Correspondence Address | 9044 Melrose Avenue Los Angeles 90069 Foreign |
Director Name | Anthony Ronald Lucas |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1993) |
Role | Barrister |
Correspondence Address | Flat 12 Beatrix House 208 Old Beatrix Road London SW5 0BP |
Secretary Name | Anthony Ronald Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Flat 12 Beatrix House 208 Old Beatrix Road London SW5 0BP |
Director Name | Jules Haimovitz |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1993(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1997) |
Role | Business Executive |
Correspondence Address | 10551 Wilshire Boulevard Los Angeles California 90024 |
Director Name | David George Hutchings |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(71 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 1993) |
Role | Investment Banker |
Correspondence Address | Crepping Hall Wakes Colne Essex CO6 2AL |
Director Name | Mr John Douglas Jacques |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1995) |
Role | Consultant |
Correspondence Address | White Gates 81 East Lane West Horsley Leatherhead Surrey KT24 6LR |
Director Name | Mr Ian McClure Forrest |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(72 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 1995) |
Role | Investment Banker |
Correspondence Address | Brewhurst House Brewhurst Loxwood West Sussex RH14 0RJ |
Director Name | Kathryn Smith |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(73 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 1995) |
Role | Legal And Business Adviser |
Correspondence Address | 9 Hanover Steps Saint Georges Fields London W2 2YG |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1999) |
Role | President |
Correspondence Address | Barrymore 6 High Street Wargrave Berkshire RG10 8HY |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Henry Theodore Pohl |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(73 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1996) |
Role | Senior Vice President |
Correspondence Address | 227 Hanworth Road Hampton Middlesex TW12 3EF |
Director Name | Sarah Elizabeth Birdseye |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(74 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1997) |
Role | Head Of Legal And Business Aff |
Correspondence Address | 4 Bowood Road London SW11 6PE |
Director Name | Robert Sanitsky |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1999) |
Role | President |
Correspondence Address | 9100 Wilshire Boulevard Suite 600 Beverley Hills Los Angeles California 90212 |
Director Name | Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1998) |
Role | Solicitor |
Correspondence Address | 121 Chestnut Grove London SW12 8JH |
Director Name | Lucinda Mary Williams |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(77 years after company formation) |
Appointment Duration | 7 months (resigned 02 July 1999) |
Role | Solicitor |
Correspondence Address | 34 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(77 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 02 July 1999) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr Rupert Michael Walter James Dilnott-Cooper |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Glenmore Road London NW3 4BY |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1999(77 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mr David Johnson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(85 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Rayleigh Road Hutton Brentwood Essex CM13 1BA |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
12 July 2004 | Return made up to 31/03/04; full list of members (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
2 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
6 June 2002 | Full accounts made up to 30 September 2000 (8 pages) |
8 May 2002 | Resolutions
|
2 April 2002 | Return made up to 31/03/02; full list of members (2 pages) |
2 January 2002 | Auditor's resignation (2 pages) |
3 July 2001 | Resolutions
|
30 April 2001 | Return made up to 31/03/01; no change of members (2 pages) |
22 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
7 December 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 July 2000 | Return made up to 31/03/00; full list of members (3 pages) |
11 July 2000 | Location of register of members (1 page) |
13 August 1999 | Director resigned (1 page) |
5 August 1999 | Ad 30/06/99--------- £ si [email protected]=1326000 £ ic 25/1326025 (2 pages) |
23 July 1999 | Resolutions
|
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
21 April 1998 | Resolutions
|
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 April 1998 | Resolutions
|
9 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 June 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 May 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members (7 pages) |
27 February 1996 | Company name changed itc film distributors LIMITED\certificate issued on 28/02/96 (2 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 May 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |