Company NameFilterterm Limited
Company StatusDissolved
Company Number00608792
CategoryPrivate Limited Company
Incorporation Date29 July 1958(65 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NamesWilliam Stewart (T.V. Productions) Limited and WSTV Productions Limited

Business Activity

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

Directors

Director NameMiss Anthea Shirley Askey
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(33 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 02 October 2018)
RoleActress
Correspondence AddressAppletree Lodge Golden Acre
East Preston
Littlehampton
West Sussex
BN16 1QP
Director NameMrs Jane Elizabeth Elliott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(33 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 02 October 2018)
RoleProducer
Correspondence Address2 White Horse Yard
Storrington
Pulborough
West Sussex
RH20 4DW
Director NameMr William Arthur Matthew Stewart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(33 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 02 October 2018)
RoleUndergraduate
Correspondence Address5 Cradock Place
Worthing
West Sussex
BN13 2QA
Secretary NameAndrew James Stewart
NationalityBritish
StatusClosed
Appointed14 January 1992(33 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address5 Craddock Place
Worthing
West Sussex
BN13 2QA
Director NameMr William Stewart
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1993)
RoleFilm Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
Pulborough
West Sussex
RH20 2PF

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year1995
Turnover£81,485
Gross Profit£14,763
Net Worth£109,274
Cash£119,545
Current Liabilities£14,075

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 2000Liquidators' statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators' statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators' statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (4 pages)
13 July 1998Liquidators' statement of receipts and payments (4 pages)
27 January 1998Liquidators' statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators' statement of receipts and payments (5 pages)
9 January 1997Liquidators' statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
11 December 1995Declaration of solvency (6 pages)
11 December 1995Appointment of a voluntary liquidator (4 pages)
11 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 July 1995Full accounts made up to 28 February 1995 (10 pages)
22 May 1995Company name changed wstv productions LIMITED\certificate issued on 23/05/95 (4 pages)