Company NameTodd-Ao Filmatic Limited
Company StatusDissolved
Company Number00297109
CategoryPrivate Limited Company
Incorporation Date11 February 1935(89 years, 3 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameFilmatic Laboratories Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2004(69 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 12 June 2012)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AT
Director NameMr David Leslie Gibbs
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressMinton Cottage 7 Alton Road East
Parkstone
Poole
Dorset
BH14 9LH
Director NameIan Magowan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address7 Stepnells
Marsworth
Tring
Hertfordshire
HP23 4NQ
Secretary NameAndrew Ballam-Davies
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 December 1991)
RoleCompany Director
Correspondence Address14b Talbot Road
Highgate
London
N6 4QR
Secretary NameAndrew Duffen
NationalityBritish
StatusResigned
Appointed09 December 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 1995)
RoleCompany Director
Correspondence Address10 Heber Road
East Dulwich
London
SE22 9LA
Secretary NameJoan Annette Bennett
NationalityBritish
StatusResigned
Appointed10 November 1995(60 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1996)
RoleSenior Accounts Clerk
Correspondence Address36 Brunner Road
Ealing
London
W5 1BA
Director NameMs Khim Guan
Date of BirthApril 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed30 April 1996(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleAct
Country of ResidenceEngland
Correspondence Address22 Williamson Street
London
N7 0SQ
Director NameMr Graham John Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(61 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hayes Road
Bromley
Kent
BR2 9AA
Director NameSalah Mohammed Hassanein
Date of BirthMay 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1996(61 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2000)
RoleExecutive
Correspondence Address2318 Ocean Front
Del Mar
California
92014
Secretary NameMr Graham John Hall
NationalityBritish
StatusResigned
Appointed08 January 1999(63 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hayes Road
Bromley
Kent
BR2 9AA
Director NameDavid Parker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(65 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2001)
RoleFinance Director
Correspondence Address20 Barrington Road
Foxton
Cambridgeshire
CB2 6SJ
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed02 May 2001(66 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameMr Saleem Husain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(68 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Raleigh Drive
London
N20 0UU
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(69 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Secretary NameMr James Neil Watson
NationalityBritish
StatusResigned
Appointed10 January 2005(69 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AT
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(61 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 1999)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH

Location

Registered Address1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

130.5k at £1Ascent Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 March 2011Register(s) moved to registered inspection location (2 pages)
31 March 2011Register(s) moved to registered inspection location (2 pages)
30 March 2011Register inspection address has been changed (2 pages)
30 March 2011Register inspection address has been changed (2 pages)
8 March 2011Termination of appointment of James Watson as a secretary (1 page)
8 March 2011Termination of appointment of James Watson as a secretary (1 page)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 130,451
(3 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 130,451
(3 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 February 2010Registered office address changed from 1 Stephen Street London W1T 1AL on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 1 Stephen Street London W1T 1AL on 25 February 2010 (1 page)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for James Neil Watson on 19 November 2009 (1 page)
19 November 2009Director's details changed for William Niles on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for James Neil Watson on 19 November 2009 (1 page)
19 November 2009Director's details changed for William Niles on 19 November 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 31/10/07; full list of members (2 pages)
8 January 2008Return made up to 31/10/07; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
28 December 2006Return made up to 31/10/06; full list of members (2 pages)
28 December 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 31/10/05; full list of members (2 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 31/10/05; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 April 2005Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
14 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Return made up to 31/10/04; full list of members (7 pages)
4 February 2005Accounts made up to 31 December 2003 (11 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
12 January 2004Return made up to 31/10/03; full list of members (6 pages)
12 January 2004Return made up to 31/10/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 13 hawley crescent camden town london NW1 8NP (1 page)
3 April 2003Registered office changed on 03/04/03 from: 13 hawley crescent camden town london NW1 8NP (1 page)
11 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
19 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 November 2001Accounts made up to 31 December 2000 (13 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 September 2000Accounts made up to 31 August 1999 (15 pages)
21 September 2000Full accounts made up to 31 August 1999 (15 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
12 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
22 October 1999Return made up to 31/10/99; full list of members (6 pages)
22 October 1999Return made up to 31/10/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 August 1998 (16 pages)
17 August 1999Accounts made up to 31 August 1998 (16 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Return made up to 31/10/98; no change of members (4 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
3 June 1998Accounts made up to 31 August 1997 (20 pages)
3 June 1998Full accounts made up to 31 August 1997 (20 pages)
19 December 1997Return made up to 31/10/97; no change of members (6 pages)
19 December 1997Return made up to 31/10/97; no change of members (6 pages)
16 June 1997Accounts made up to 31 August 1996 (22 pages)
16 June 1997Full accounts made up to 31 August 1996 (22 pages)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
14 January 1997Return made up to 31/10/96; full list of members (8 pages)
14 January 1997Return made up to 31/10/96; full list of members (8 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
25 May 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 May 1996Company name changed filmatic laboratories LIMITED\certificate issued on 13/05/96 (2 pages)
13 May 1996Company name changed filmatic laboratories LIMITED\certificate issued on 13/05/96 (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 100450/100451 (2 pages)
9 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 100450/100451 (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996£ nc 130450/130451 30/04/96 (1 page)
9 May 1996£ nc 130450/130451 30/04/96 (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (2 pages)
9 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1996Registered office changed on 09/05/96 from: 16 colville rd london W11 2BS (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Registered office changed on 09/05/96 from: 16 colville rd london W11 2BS (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996New director appointed (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (2 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 March 1996Ad 28/02/95--------- £ si 30000@1 (2 pages)
18 March 1996Nc inc already adjusted 28/02/95 (1 page)
18 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Nc inc already adjusted 28/02/95 (1 page)
18 March 1996Ad 28/02/95--------- £ si 30000@1 (2 pages)
18 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)