Company NameWarwick Film Productions Limited(The)
DirectorsDavid Neville Humphrey and Jonathan Charles Woolf
Company StatusDissolved
Company Number00500234
CategoryPrivate Limited Company
Incorporation Date10 October 1951(72 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Neville Humphrey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(40 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCertified Accountant
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(40 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Neville Humphrey
NationalityBritish
StatusCurrent
Appointed11 July 1992(40 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameBrian Henry Sandelson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1995)
RoleSolicitor
Correspondence Address23 Denbigh House
Hans Place
London
SW1X 0EX
Director NameSir John Woolf
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(40 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 1999)
RoleFilm Producer
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£118,369
Net Worth£153,101
Cash£8
Current Liabilities£211,458

Accounts

Latest Accounts31 December 1994 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2003Dissolved (1 page)
4 April 2003Return of final meeting in a members' voluntary winding up (4 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Director resigned (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
11 January 1996Registered office changed on 11/01/96 from: 214 the chambers chelsea harbour london SW10 0XF (1 page)
8 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1996Declaration of solvency (3 pages)
8 January 1996Appointment of a voluntary liquidator (1 page)
20 December 1995Director resigned (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Return made up to 11/07/95; full list of members (14 pages)