Company NameKismet Film Productions Limited
Company StatusDissolved
Company Number01060434
CategoryPrivate Limited Company
Incorporation Date5 July 1972(51 years, 10 months ago)
Dissolution Date25 August 2019 (4 years, 8 months ago)
Previous NameGloriana Estates Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Amanda Antoinette Japp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(18 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 25 August 2019)
RoleSecretary/Housewife
Country of ResidenceEngland
Correspondence Address19 Carlton Hill
London
NW8 0JX
Director NameMr David Japp
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 25 August 2019)
RoleAgent In Music & Film Industry
Country of ResidenceEngland
Correspondence Address19 Carlton Hill
London
NW8 0JX
Secretary NameMrs Amanda Antoinette Japp
NationalityBritish
StatusClosed
Appointed06 July 1992(20 years after company formation)
Appointment Duration27 years, 1 month (closed 25 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Carlton Hill
London
NW8 0JX
Director NameMrs Louly Japp
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1994)
RoleShop Assistant
Correspondence Address7 Shepherds Hill
London
N6 5QJ
Secretary NameMrs Louly Japp
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence Address7 Shepherds Hill
London
N6 5QJ

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,173
Cash£51,631
Current Liabilities£220,713

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (15 pages)
13 April 2016Liquidators statement of receipts and payments to 2 March 2016 (13 pages)
13 April 2016Liquidators' statement of receipts and payments to 2 March 2016 (13 pages)
16 March 2015Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 16 March 2015 (2 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Statement of affairs with form 4.19 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from 8,Fairfax Mansions, Finchley Road, London, NW3 6JY on 28 February 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Director's details changed for Amanda Antoinette Japp on 31 December 2009 (2 pages)
19 January 2010Director's details changed for David Japp on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Return made up to 31/12/07; no change of members (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 31/12/06; full list of members (9 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 February 2006Return made up to 31/12/05; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 February 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 31/12/96; no change of members (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 March 1994 (5 pages)
19 August 1992Secretary resigned;new secretary appointed (2 pages)
20 February 1992New director appointed (2 pages)