Company NameJennie & Co. (Film Productions) Limited
DirectorsTerence Llewellyn Bedford and Karen Cunningham
Company StatusDissolved
Company Number01145632
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)

Business Activity

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

Directors

Director NameTerence Llewellyn Bedford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleFilm Director
Correspondence Address11 Priory Road
London
NW6 4NN
Director NameKaren Cunningham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleFilm Producer
Correspondence Address41 Fairhazel Gardens
London
NW6 3QN
Secretary NameKaren Cunningham
NationalityBritish
StatusCurrent
Appointed10 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address41 Fairhazel Gardens
London
NW6 3QN

Location

Registered AddressCambridge House
6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 January 2000Dissolved (1 page)
18 October 1999Liquidators statement of receipts and payments (5 pages)
6 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
17 October 1997Resignation of a liquidator (1 page)
25 July 1997Notice of Constitution of Liquidation Committee (2 pages)
22 May 1997Certificate of specific penalty (1 page)
21 April 1997Liquidators statement of receipts and payments (3 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
17 November 1995Liquidators statement of receipts and payments (6 pages)