Company NameFilm Maker Publications Limited
Company StatusDissolved
Company Number00650549
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePhillip Collins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1995(35 years after company formation)
Appointment Duration12 years, 4 months (closed 24 July 2007)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossons Road
Taverham
Norwich
Norfolk
NR8 6RE
Director NameReginald Lancaster
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2000(40 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address5 Oakwood Gardens
Orpington
Kent
BR6 8JL
Director NameRobert John Drake
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2002(42 years after company formation)
Appointment Duration5 years, 4 months (closed 24 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Darwin Close
Burntwood
Staffordshire
WS7 9HP
Director NameArthur John Gibbs
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2002(42 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 24 July 2007)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Kirfield Drive
Hinckley
Leicestershire
LE10 1SX
Director NameMrs Linda Gough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2004(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Meadow Lane
East Herrington
Sunderland
Tyne & Wear
SR3 3RQ
Secretary NameMr Bernard Maurice See
NationalityBritish
StatusClosed
Appointed24 October 2004(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 Comptons Lane
Horsham
West Sussex
RH13 5NZ
Director NameRonald Dudley Prosser
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2005(45 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 24 July 2007)
RoleGraphic Technician
Country of ResidenceUnited Kingdom
Correspondence Address51 Windsor Close
Southwater
Horsham
West Sussex
RH13 7XH
Director NameMr Harold William Trill
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1994)
RoleAccount Manager (Sales)
Correspondence Address20 Woodbrook
Charing
Ashford
Kent
TN27 0DN
Director NameEdward Tancred Agius
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1994)
RoleRetired
Correspondence Address4 Court House Gardens
Finchley
London
N3 1PX
Director NameMaj Angus Ivor Malcolm Gregor Macgregor
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 October 1999)
RoleRetired
Correspondence Address55 The Gateway
Dover
Kent
CT16 1LQ
Secretary NameMaj Angus Ivor Malcolm Gregor Macgregor
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 1996)
RoleCompany Director
Correspondence Address55 The Gateway
Dover
Kent
CT16 1LQ
Director NameMichael Harvey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1993(33 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2002)
RoleManufacturers Agent
Correspondence Address3 Dan Yr Allt Close
Pontypridd
Mid Glamorgan
CF37 5EF
Wales
Director NameAlan Sheldon Cartwright
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(34 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 1995)
RoleChartered Accountant
Correspondence Address111 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1QB
Director NameMr Bernard Maurice See
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1995(35 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 Comptons Lane
Horsham
West Sussex
RH13 5NZ
Director NameJohn Gleaves
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RoleRetired Head Teacher
Correspondence Address46 Linley Grove
Alsager
Stoke On Trent
Staffordshire
ST7 2PS
Director NameKenneth Ernest Seeger
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(36 years, 8 months after company formation)
Appointment Duration10 years (resigned 22 November 2006)
RoleRetired
Correspondence Address9 Elm Court
Nether Street
Finchley
London
N3 1RH
Secretary NameJohn Gleaves
NationalityBritish
StatusResigned
Appointed27 October 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RoleRetired Head Teacher
Correspondence Address46 Linley Grove
Alsager
Stoke On Trent
Staffordshire
ST7 2PS
Director NameMichael Anthony Donlan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1999)
RoleVideo Producer
Correspondence AddressPlantation Mill House
Flip Road
Haslingden
Lancashire
BB4 5EJ
Director NameMichael Anthony Donlan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1999)
RoleVideo Producer
Correspondence AddressPlantation Mill House
Flip Road
Haslingden
Lancashire
BB4 5EJ
Director NameDavid Charles Watterson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(40 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 October 2002)
RoleTechnical Author
Correspondence Address186 London Road West
Batheaston
Bath
Avon
BA1 7DQ
Secretary NameNorman Saville
NationalityBritish
StatusResigned
Appointed08 October 2000(40 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 October 2004)
RoleSolicitor
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameMr Bernard Maurice See
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(41 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 Comptons Lane
Horsham
West Sussex
RH13 5NZ

Location

Registered AddressC/O Iac Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£27,646
Gross Profit-£279
Net Worth£5
Cash£1,940
Current Liabilities£1,945

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/03/07
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 March 2007Application for striking-off (3 pages)
26 October 2006Full accounts made up to 30 April 2006 (13 pages)
15 March 2006Registered office changed on 15/03/06 from: 24C west street epsom surrey KT18 7RJ (1 page)
31 January 2006Return made up to 29/12/05; full list of members (11 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
11 November 2005Full accounts made up to 30 April 2005 (10 pages)
7 January 2005Return made up to 29/12/04; full list of members (11 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
21 September 2004Full accounts made up to 30 April 2004 (11 pages)
6 April 2004Return made up to 29/12/03; full list of members (9 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
24 February 2004Full accounts made up to 30 April 2003 (10 pages)
11 December 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 November 2002Return made up to 29/12/01; full list of members (10 pages)
20 November 2002New director appointed (2 pages)
16 September 2002Full accounts made up to 30 April 2002 (10 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
21 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Return made up to 29/12/00; full list of members (9 pages)
14 March 2001Full accounts made up to 30 April 2000 (6 pages)
1 March 2001Registered office changed on 01/03/01 from: 3 church st shoreham-by-sea west sussex BN43 5DQ (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
24 July 2000Full accounts made up to 30 April 1999 (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000Return made up to 29/12/99; full list of members (10 pages)
15 March 2000Director resigned (1 page)
11 March 1999Return made up to 29/12/98; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
6 February 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 April 1997 (6 pages)
28 January 1998Return made up to 29/12/97; change of members (9 pages)
4 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 30 April 1996 (5 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
26 February 1996Full accounts made up to 30 April 1995 (5 pages)
31 August 1995Director resigned (2 pages)