Company NameFilm And General Investments Limited
DirectorsDavina Belling and Anthony Simon Clive Parsons
Company StatusDissolved
Company Number01166091
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavina Belling
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(18 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleFilm Producer
Correspondence Address10 Pembridge Place
London
W2 4XB
Director NameAnthony Simon Clive Parsons
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(18 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleFilm Producer
Correspondence AddressStoke Allbrooke
Upper House Lane Shamley Green
Guildford
Surrey
GU5 0SX
Secretary NameAnthony Simon Clive Parsons
NationalityBritish
StatusCurrent
Appointed25 August 1998(24 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressStoke Allbrooke
Upper House Lane Shamley Green
Guildford
Surrey
GU5 0SX
Director NameMr Mathew Caradoc Thomas Prichard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPwllywrach
Colwinston
Cowbridge
South Glamorgan
CF71 7NJ
Wales
Director NameRichard Tracy Charles Whatmore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 1998)
RoleRetailer
Correspondence AddressLes Aix
St Peter
Jersey
Channel Islands
Director NameGillian Margaret Whittington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 January 1993)
RoleGeneral Management
Correspondence Address50 Ladbroke Grove
(Ground Floor Flat)
London
W11 2PA
Secretary NameCorinne Beverly Turner
NationalityBritish
StatusResigned
Appointed28 December 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address1 Yew Tree Cottage
The Street, Compton
Guildford
Surrey
GU3 1EQ
Director NameCorinne Beverly Turner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address1 Yew Tree Cottage
The Street, Compton
Guildford
Surrey
GU3 1EQ

Location

Registered Address318a Stafford Road
Croydon
Surrey
CR0 4NH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Turnover£4,208,779
Gross Profit£399,453
Net Worth-£1,808,731
Cash£896,028
Current Liabilities£3,710,573

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Dissolved (1 page)
14 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Declaration of solvency (3 pages)
27 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2000Appointment of a voluntary liquidator (2 pages)
5 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 July 1999Full group accounts made up to 31 December 1998 (16 pages)
27 January 1999Return made up to 28/12/98; full list of members (6 pages)
21 October 1998£ ic 214/138 14/10/98 £ sr [email protected]=76 (1 page)
10 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1998Declaration of shares redemption:auditor's report (3 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
4 June 1998Full group accounts made up to 31 December 1997 (15 pages)
27 January 1998Return made up to 28/12/97; no change of members (7 pages)
27 October 1997Full group accounts made up to 31 December 1996 (16 pages)
11 February 1997Return made up to 28/12/96; full list of members (9 pages)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
17 June 1996Full group accounts made up to 31 December 1995 (15 pages)
15 January 1996Return made up to 28/12/95; no change of members (8 pages)
31 May 1995Full group accounts made up to 31 December 1994 (15 pages)