Company NameCine-Lingual Sound Studios Limited
Company StatusDissolved
Company Number00953727
CategoryPrivate Limited Company
Incorporation Date8 May 1969(55 years ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony Anscombe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleSound Technician
Correspondence AddressBearsdene
Heathcote Road
Camberley
Surrey
GU15 2EU
Director NameMichael Anscombe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleManaging Director
Correspondence Address81 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7UW
Director NamePenelope Jane Anscombe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressBearsdene
Heathcote Road
Camberley
Surrey
GU15 2EU
Secretary NamePenelope Jane Anscombe
NationalityBritish
StatusClosed
Appointed30 October 1992(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressBearsdene
Heathcote Road
Camberley
Surrey
GU15 2EU
Director NamePeter Eugene Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 10 March 1998)
RoleSound Technician
Correspondence Address1 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3AX
Director NameDavid John Newman
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 October 1992)
RoleFinancial Director
Correspondence AddressCranford 13 Lammas Road
Godalming
Surrey
GU7 1YL
Director NameDavid John Old
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleSound Supervisor
Correspondence Address81 The Delph
Lower Earley
Reading
Berkshire
RG6 3AW
Secretary NameDavid John Newman
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCranford 13 Lammas Road
Godalming
Surrey
GU7 1YL

Location

Registered Address27 29 Berwick Street
London
W1V 3RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1997Receiver ceasing to act (1 page)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Administrative Receiver's report (23 pages)
17 October 1995Appointment of receiver/manager (2 pages)