Company NameRaleigh Film Productions Limited
Company StatusDissolved
Company Number01266267
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 9 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

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

Directors

Director NameMartin Crowther Schute
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address11 Taskers Lane
Burbage
Marlborough
Wiltshire
SN8 3TQ
Director NameAlex Winitsky
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
RoleCompany Director
Correspondence AddressLantana Centre
3000 West Olympic Boulevard
Santa Monica
California
90404
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed12 October 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 16 March 2004)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,432
Cash£424
Current Liabilities£3,858

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 October 2001Return made up to 12/10/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 October 1999Return made up to 12/10/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 November 1998Return made up to 12/10/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Return made up to 12/10/96; full list of members (6 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 November 1995Return made up to 12/10/95; no change of members
  • 363(287) ‐ Registered office changed on 23/11/95
(4 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)