Company NameBreams Productions Limited
Company StatusDissolved
Company Number00575821
CategoryPrivate Limited Company
Incorporation Date18 December 1956(67 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Clive Stanley Donner
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years after company formation)
Appointment Duration16 years, 5 months (closed 19 June 2007)
RoleFilm Producer/Director
Correspondence Address20 Thames Reach
Rainville Road
London
W6 9HS
Director NameMrs Jocelyn Donner
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration14 years, 6 months (resigned 07 July 2005)
RoleProduction And Design Executive
Correspondence Address20 Thames Reach
Rainville Road
London
W6 9HS
Secretary NameMrs Jocelyn Donner
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration14 years, 6 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address20 Thames Reach
Rainville Road
London
W6 9HS
Secretary NameSonia McGuiness
NationalityBritish
StatusResigned
Appointed10 July 2005(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2006)
RolePersonal Assistant
Correspondence AddressDeanhurst
Tintern
Chepstow
Gwent
NP16 6SQ
Wales

Location

Registered Address7th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,877
Current Liabilities£2,877

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
15 January 2007Secretary resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Registered office changed on 03/02/04 from: 7TH floor 4 chiswell street london EC1Y 4UP (1 page)
7 December 2003Registered office changed on 07/12/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (6 pages)
19 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)