London
W2 1XB
Secretary Name | Michael John Futter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1992(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 9 Grove Road Billericay Essex CM12 9HD |
Director Name | Derek James Coutts |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 05 October 2004) |
Role | Film Director |
Correspondence Address | 43 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Ms Lynnette Ruth Kyme |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(32 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 40 Elsworthy Road London NW3 3DL |
Director Name | John Victor Cigarini |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 September 1992) |
Role | Film Producer |
Correspondence Address | 12 Stanley Gardens London W11 2NE |
Director Name | Leonard Alfred Fulford |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 1994) |
Role | Film Director |
Correspondence Address | Friston House Saxmundham Suffolk IP17 1NJ |
Director Name | Michael John Futter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | 9 Grove Road Billericay Essex CM12 9HD |
Director Name | Miss Ann Westbrook Pugsley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 1995) |
Role | Film Producer |
Correspondence Address | 6 Westover Road London SW18 2RG |
Director Name | Mr Peter James Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1998) |
Role | Producer |
Correspondence Address | Trinity Lodge 25 Trinity Crescent London SW17 7AG |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £485,683 |
Cash | £387,620 |
Current Liabilities | £13,763 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
25 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
22 March 2003 | Re section 394 (1 page) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
19 September 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 59 north wharf road london W2 1LA (1 page) |
31 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
25 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
10 November 1999 | Return made up to 22/08/99; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | New director appointed (2 pages) |
5 October 1995 | Return made up to 22/08/95; change of members (6 pages) |
22 June 1995 | Director resigned (4 pages) |