Queen Street
Paddock Wood
Kent
TN12 6PH
Director Name | David Bergstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 August 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2008) |
Role | Film Executive |
Correspondence Address | 5545 Dixon Trail Road Hidden Hills California United States |
Director Name | Elie Samaha |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 22 August 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2008) |
Role | Film Producer |
Correspondence Address | 3420 Longridge Avenue Sherman Oaks California Ca91423 United States |
Director Name | John Huw Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 February 2008) |
Role | Production Executive |
Correspondence Address | Flat 1 Kemble House 58 Dean Street London W1D 5BL |
Director Name | Acena Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2008) |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2008) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Director Name | Norman Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 1998) |
Role | Technical Director |
Correspondence Address | 53 Hollybush Road Kingston Upon Thames Surrey KT2 5SD |
Director Name | Richard John Paynter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 5 Gareth Close Worcester Park Surrey KT4 8SQ |
Director Name | Peter Maxwell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 1998) |
Role | Sound Engineer |
Correspondence Address | Brownlees Bexon Lane Bredgar Sittingbourne Kent ME9 8HD |
Director Name | John Carr |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(43 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 March 1991) |
Role | Cinematograph Technician |
Correspondence Address | 11 Poland Street London W1V 3DE |
Secretary Name | Richard John Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 5 Gareth Close Worcester Park Surrey KT4 8SQ |
Director Name | Hugh Mungo Strain |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 1998) |
Role | Sound Recording Engineer |
Correspondence Address | 3 Parkside Court 115 Etchingham Park Road Finchley London N3 2EG |
Director Name | Edward Henry Swanscott |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1998) |
Role | Sound Mixer |
Correspondence Address | 35 Stanley Hill Amersham Buckinghamshire HP7 9WJ |
Director Name | Paul Geoffrey Hamblin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 1996) |
Role | Dubbing Mixer |
Correspondence Address | 14a Empress Place London SW6 1TT |
Director Name | David John Old |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 August 1998) |
Role | Dubbing Mixer |
Correspondence Address | 81 The Delph Lower Earley Reading Berkshire RG6 3AW |
Director Name | Paul Geoffrey Hamblin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2000) |
Role | Sound Mixer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lansdowne Road London SW11 2LG |
Director Name | Michael Solinger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1998(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2000) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Arthur Court Queensway London W2 5HW |
Director Name | Kirit Doshi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(50 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | Mr Keith William Hamer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(50 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Durrell Road London SW6 5LH |
Director Name | David John Old |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2002) |
Role | Dubbing Mixer |
Correspondence Address | 81 The Delph Lower Earley Reading Berkshire RG6 3AW |
Director Name | Henry Lefleming Dobson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2002) |
Role | Dubbing Mixer |
Correspondence Address | 14 Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES |
Director Name | Simon Mallin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(52 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 2001) |
Role | Studio Manager |
Correspondence Address | 105 Wendell Road London W12 9SD |
Director Name | David John Mills |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(55 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 July 2004) |
Role | Company Director/Chairman |
Correspondence Address | 1 Parkfield Chorleywood Hertfordshire WD3 5AY |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(50 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2003) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 1 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,623,345 |
Net Worth | -£1,745,676 |
Cash | £579 |
Current Liabilities | £3,690,773 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2007 | Receiver ceasing to act (1 page) |
29 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2004 | Form 3.2 - s/ment of affairs (4 pages) |
12 November 2004 | Administrative Receiver's report (9 pages) |
23 August 2004 | Appointment of receiver/manager (1 page) |
20 July 2004 | Director resigned (1 page) |
14 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
4 June 2004 | New director appointed (2 pages) |
14 May 2004 | Full accounts made up to 31 July 2002 (16 pages) |
26 February 2004 | Director's particulars changed (2 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
18 September 2003 | New director appointed (3 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
4 September 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 31 July 2001 (17 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 23/01/02; full list of members (7 pages) |
26 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
20 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (18 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members (11 pages) |
23 February 2000 | Director resigned (1 page) |
7 September 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 31 July 1998 (18 pages) |
26 April 1999 | Return made up to 20/03/99; full list of members (10 pages) |
22 April 1999 | Director's particulars changed (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 75 dean street london W1V 5HA (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Particulars of mortgage/charge (15 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 July 1997 (19 pages) |
19 June 1998 | Director's particulars changed (1 page) |
9 May 1998 | Particulars of mortgage/charge (5 pages) |
7 April 1998 | Return made up to 20/03/98; full list of members (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members (7 pages) |
30 May 1996 | Return made up to 20/03/96; full list of members (8 pages) |
13 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 April 1995 | Return made up to 20/03/95; full list of members (18 pages) |
9 May 1994 | Resolutions
|
12 June 1989 | Resolutions
|
21 September 1988 | Wd 09/09/88 ad 19/07/88--------- £ si [email protected]=15000 £ ic 160425/175425 (2 pages) |
7 January 1987 | Memorandum and Articles of Association (17 pages) |
9 September 1976 | Annual return made up to 04/08/76 (11 pages) |
1 May 1968 | Company name changed\certificate issued on 01/05/68 (2 pages) |
23 December 1947 | Certificate of incorporation (1 page) |
23 December 1947 | Incorporation (19 pages) |