Company NameLondon Film Makers Co-Operative Limited
Company StatusDissolved
Company Number01321559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1977(46 years, 9 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Sheehan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(15 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 13 February 2001)
RoleLocal Government Officer
Correspondence Address76 Chaucer Road
London
SE24 0NX
Director NameCecile Chich
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed04 July 1995(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 13 February 2001)
RoleCritic/Researcher Of Film
Correspondence Address30 Lavers Road
London
N16 0DT
Director NameTony John Hall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 February 2001)
RoleProducer
Correspondence Address106 Goldhurst Terrace
London
NW6 3HS
Director NameMary Francis Mullen
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 February 2001)
RoleFilm Maker
Correspondence AddressFlat C 412 Seven Sisters Road
London
N4 2LX
Director NameMs Lilian Rashcel Markiewicz
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed02 November 1996(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 13 February 2001)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Chester Road
London
N19 5DE
Director NameMs Annette Kennerley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1997(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2001)
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address20 Osbaldeston Road
London
N16 7DP
Director NameAndrew Morris
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1997(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2001)
RoleLawyer
Correspondence Address127a Queenstown Road
London
SW8 3RH
Director NameJohn Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1997(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2001)
RoleFinance/IT Consultant
Correspondence Address46 Milton Road
London
SE24 0NP
Secretary NameMark Sheehan
NationalityBritish
StatusClosed
Appointed28 January 1998(20 years, 6 months after company formation)
Appointment Duration3 years (closed 13 February 2001)
RoleCompany Director
Correspondence Address76 Chaucer Road
London
SE24 0NX
Director NameChristian Anstice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleManagement/Artist
Correspondence Address47 Brook Drive
London
SE11 4TU
Director NameDavid Michael Templer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 April 1993)
RoleWriter
Correspondence Address4 Lithos Road
London
NW3 6EF
Director NameClaire Barwell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 November 1992)
RoleFilm Maker
Correspondence Address53 Randolph Avenue
London
W9 1BQ
Secretary NameMs Pier Wilkie
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pankhurst Close
Briant Street
London
SE14 5HW
Director NameMs Pier Wilkie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 1996)
RoleFilm Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pankhurst Close
Briant Street
London
SE14 5HW
Director NameVivienne Claire Dick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1994(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1996)
RoleFilmaker
Correspondence Address128 Burnham Fellows Road
London
NW3 3JN
Director NameDr Atif Ghani
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1995(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1997)
RoleResearcher And Lecturer
Correspondence Address85a High Street
Barkingside
Ilford
Essex
IG6 2AQ
Director NameMelanie Amanda Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 1996)
RoleResearcher
Correspondence AddressE3 Peabody Buildings
John Fisher Street
London
E1 8JU
Director NameSeonaid Mackay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 November 1996)
RoleDesigner
Correspondence Address328 Kilburn Lane
Maida Vale
London
W9 3EF
Director NameVicky Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 November 1996)
RoleFilm-Maker/Consultant
Correspondence Address20 Osbaldeston Road
Stoke Newington
London
N16 7DP
Director NameTanya Syed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 November 1996)
RoleFilmaker
Correspondence Address41b Alkham Road
Stoke Newington
London
N16 7AA
Director NameSandra Madeleine Weiland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1997)
RoleArts Administrator
Correspondence Address69 Gibson Gardens
London
N16 7HD
Secretary NameMelanie Amanda Taylor
NationalityBritish
StatusResigned
Appointed10 January 1996(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressE3 Peabody Buildings
John Fisher Street
London
E1 8JU
Director NameChristine Kretschmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 December 1997(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2000)
RoleFilmmaker Lecturer
Correspondence Address49 Burtonwood House
Woodberry Down
London
N4 2RY

Location

Registered Address1 Whites Row
London
E1 7NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
30 March 2000Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (22 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Full accounts made up to 31 March 1996 (14 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 20/12/96 (8 pages)
9 May 1996Annual return made up to 20/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)