Company NameSpots Film Services Limited
DirectorsBarry Zenith Myers and Timothy William White
Company StatusDissolved
Company Number01114228
CategoryPrivate Limited Company
Incorporation Date17 May 1973(50 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Zenith Myers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleFilm Director
Correspondence AddressThe Coach House
2 Coach House Lane
London
SW19 5JY
Director NameMr Timothy William White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleFilm Producer
Correspondence Address8 Ravenscourt Square
Hammersmith
London
W6 0TW
Secretary NameMr Timothy William White
NationalityBritish
StatusCurrent
Appointed06 July 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address8 Ravenscourt Square
Hammersmith
London
W6 0TW

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£134,282
Cash£346,308
Current Liabilities£1,378,902

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 September 2001Dissolved (1 page)
22 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Registered office changed on 20/07/98 from: 44 great marlborough street london W1V 2BE (1 page)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (6 pages)
30 July 1996Notice of Constitution of Liquidation Committee (2 pages)
30 July 1996Appointment of a voluntary liquidator (1 page)
30 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 1996Registered office changed on 05/07/96 from: 15 greek st london W1V 5LF (1 page)
14 April 1996Accounts for a medium company made up to 30 April 1995 (21 pages)
4 March 1996Full accounts made up to 30 April 1994 (20 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Return made up to 06/07/95; full list of members (6 pages)