Company NameMalcolm Craddock Films Limited
Company StatusDissolved
Company Number00837803
CategoryPrivate Limited Company
Incorporation Date16 February 1965(59 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(27 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 02 December 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Secretary NameChristina Carol Jules
NationalityBritish
StatusClosed
Appointed08 September 1997(32 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address119 Pembroke Road
London
N10 2JE
Director NameMs Rachel Lucinda Glaister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(39 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 02 December 2014)
RoleTV Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Secretary NameJanet Craddock
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address42 Fletcher Buildings
Martlett Court
London
WC2B 5EU
Secretary NameSimon Antony Malcolm Craddock
NationalityBritish
StatusResigned
Appointed22 December 1994(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1997)
RoleSecretary
Correspondence Address42 Fletcher Buildings
Martlett Court
London
WC2B 5EU

Location

Registered AddressCrosspoint House 1st Floor 28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Malcolm Gordon Craddock
50.00%
Ordinary
1 at £1Rachel Lucinda Glaister
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,235
Cash£221
Current Liabilities£7,602

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (3 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 October 2004New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
27 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 28 February 2000 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (5 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Accounts for a small company made up to 28 February 1996 (4 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
3 March 1995Registered office changed on 03/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)