Company NameA.F.M.Productions Limited
Company StatusDissolved
Company Number00638528
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director Name(Estate Of) Richard Samuel Attenborough
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2004)
RoleActor
Country of ResidenceEngland
Correspondence AddressBeaver Lodge
Richmond Green
Richmond
Surrey
TW9 1NQ
Director NameMr Bryan Forbes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2004)
RoleActor/Writer
Country of ResidenceEngland
Correspondence AddressSeven Pines
Lake Road
Wentworth
Surrey
GU25 4QP
Secretary NameMr John Lawrence Hargreaves
NationalityBritish
StatusClosed
Appointed12 March 1998(38 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence AddressFiddlers Green 1 Wood Lane
Iver
Buckinghamshire
SL0 0LL
Secretary NameSouth Eastern Secretariat Limited (Corporation)
StatusResigned
Appointed13 June 1991(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 1998)
Correspondence AddressRooms 581-599 Third Floor Salisbury House
London Wall
London
EC2M 5QU

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-£13
Current Liabilities£13

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Registered office changed on 29/12/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
29 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
9 December 2003Application for striking-off (1 page)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 June 2001Return made up to 13/06/01; full list of members (6 pages)
5 March 2001Accounts made up to 30 September 2000 (9 pages)
23 February 2000Accounts made up to 30 September 1999 (9 pages)
27 July 1999Return made up to 13/06/99; full list of members (8 pages)
22 June 1999Accounts made up to 30 September 1998 (8 pages)
29 June 1998Return made up to 13/06/98; no change of members (4 pages)
19 June 1998Accounts made up to 30 September 1997 (8 pages)
8 July 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Accounts made up to 30 September 1996 (8 pages)
9 May 1996Accounts made up to 30 September 1995 (8 pages)
29 June 1995Return made up to 13/06/95; no change of members (8 pages)
11 May 1995Accounts made up to 30 September 1994 (8 pages)