Company NameIsland Pictures Limited
Company StatusDissolved
Company Number01046704
CategoryPrivate Limited Company
Incorporation Date20 March 1972(52 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration15 years (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameRobert Bertram Ramus
NationalityBritish
StatusClosed
Appointed09 March 1995(22 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address35 Franche Court Road
London
SW17 0JX
Director NameMr Ian Dennis Fair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressPO Box Ss 5539 Bank America House
East Bay Street
Nassau
Bahamas
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameMr Simon John Cooper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Deaks Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5JB

Location

Registered AddressSuite 10
500 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£455,945
Cash£547
Current Liabilities£14,144

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
14 December 2005Return made up to 20/09/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
18 November 2004Full accounts made up to 30 June 2003 (10 pages)
1 November 2004Return made up to 20/09/04; full list of members (6 pages)
22 June 2004Full accounts made up to 30 June 2002 (10 pages)
12 May 2004394 auditors resignation (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
7 November 2002Return made up to 20/09/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
3 July 2002Auditor's resignation (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 October 2001Return made up to 20/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 June 1999 (12 pages)
10 November 1999Return made up to 20/09/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
23 October 1998Return made up to 20/09/98; no change of members (5 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
24 November 1997Return made up to 20/09/97; no change of members (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
13 November 1996Return made up to 20/09/96; full list of members (7 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 30 June 1994 (13 pages)