Company NameFilm Industry Assignees Limited
Company StatusDissolved
Company Number00618873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 1959(65 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Philip Anthony Clapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(48 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 15 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Staines
Middlesex
TW18 2AA
Secretary NameDr Philip Anthony Clapp
NationalityBritish
StatusClosed
Appointed01 November 2007(48 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 15 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Road
Staines
Middlesex
TW18 2AA
Director NameMr Roger Ernest Hills
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleInvesthend Director
Correspondence Address33 Gutter Lane
London
EC2V 8AS
Director NamePeter Michael Tobias
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 June 2003)
RoleSecretary
Correspondence Address36 Glebelands Avenue
South Woodford
London
E18 2AB
Director NameKatherine Diana Wheeler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleExecutive Assistant
Correspondence Address120 Miswell Lane
Tring
Hertfordshire
HP23 4EU
Director NameMr John Wilkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Secretary NameMr John Wilkinson
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Director NameMiss Annette Marie Bradford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(36 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 19 January 2017)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address123a Fulham Palace Road
Hammersmith
London
W6 8JA

Location

Registered Address3 Soho Square
Soho Square
London
W1D 3HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (2 pages)
16 May 2017Termination of appointment of Annette Marie Bradford as a director on 19 January 2017 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 17 February 2015 no member list (4 pages)
6 March 2014Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 22 Golden Square London W1F 9JW on 6 March 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 no member list (4 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2013Annual return made up to 17 February 2013 no member list (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 February 2012Annual return made up to 17 February 2012 no member list (4 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 February 2011Annual return made up to 17 February 2011 no member list (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 February 2010Annual return made up to 17 February 2010 no member list (3 pages)
19 February 2010Director's details changed for Annette Marie Bradford on 17 February 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Annual return made up to 17/02/09 (2 pages)
20 March 2008Annual return made up to 17/02/08 (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Secretary resigned;director resigned (1 page)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Annual return made up to 17/02/07 (4 pages)
2 March 2006Annual return made up to 17/02/06 (4 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 March 2005Annual return made up to 17/02/05 (4 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 February 2004Annual return made up to 17/02/04 (4 pages)
25 June 2003Director resigned (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Annual return made up to 17/02/03 (4 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 February 2002Annual return made up to 17/02/02 (4 pages)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2001Annual return made up to 17/02/01
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director resigned
(4 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 February 2000Annual return made up to 17/02/00 (4 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 1999Annual return made up to 17/02/99 (4 pages)
10 March 1998Annual return made up to 17/02/98 (4 pages)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 March 1997Annual return made up to 17/02/97 (4 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 February 1996Annual return made up to 17/02/96 (4 pages)