Company NameIn-Motion Pictures Limited
Company StatusDissolved
Company Number01338616
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 4 months ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Klaus Joachim Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2000(22 years, 10 months after company formation)
Appointment Duration19 years (closed 27 September 2019)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameLinda Margaret Deacy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address36 Carnarvon Drive
Hayes
Middlesex
UB3 2PU
Director NameAnthony Jonathan Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Director NameMs Julia Palau
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NameMr Peter Rogers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address3 Loris Road
London
W6 7QA
Director NameMichael Patrick Ryan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address5 Northbourne Road
London
SW4 7DW
Secretary NameAnthony Jonathan Miller
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Director NameFred Gerhard Moske
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2002)
RoleLeader Of Supervisory Board
Correspondence AddressFalkensteiner Str 21
Frankfurt M
D 60322
Foreign
Director NamePhillip Bodo Von Alvensleben
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 August 2002)
RoleCompany Director
Correspondence Address3627 Serra Road
Malibu
California 90265
United States
Secretary NameDr Klaus Manz
NationalityGerman
StatusResigned
Appointed11 August 2000(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 August 2000)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NameKirk Mason D'Amico
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address638 Ashland Avenue
Santa Monica
California 90405
United States
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2005)
RoleSolicitor
Correspondence AddressThe Hayloft
Hill House Farm
Sapperton
Gloucestershire
GL7 6LP
Wales
Director NameDr Hilmar Siebert
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2005)
RoleDirector Corporate Development
Correspondence AddressLandgrafenweg No 6
Marburg
D 35041
D-35041

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2002
Turnover£771,000
Gross Profit£493,000
Net Worth£1,898,000
Cash£437,000
Current Liabilities£4,075,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Liquidators' statement of receipts and payments to 23 May 2019 (5 pages)
27 June 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
30 April 2019Liquidators' statement of receipts and payments to 17 March 2019 (5 pages)
12 October 2018Liquidators' statement of receipts and payments to 17 September 2018 (6 pages)
6 April 2018Liquidators' statement of receipts and payments to 17 March 2018 (6 pages)
18 October 2017Liquidators' statement of receipts and payments to 17 September 2017 (6 pages)
18 October 2017Liquidators' statement of receipts and payments to 17 September 2017 (6 pages)
4 April 2017Liquidators' statement of receipts and payments to 17 March 2017 (6 pages)
4 April 2017Liquidators' statement of receipts and payments to 17 March 2017 (6 pages)
3 October 2016Liquidators' statement of receipts and payments to 17 September 2016 (6 pages)
3 October 2016Liquidators' statement of receipts and payments to 17 September 2016 (6 pages)
6 April 2016Liquidators' statement of receipts and payments to 17 March 2016 (6 pages)
6 April 2016Liquidators statement of receipts and payments to 17 March 2016 (6 pages)
6 April 2016Liquidators' statement of receipts and payments to 17 March 2016 (6 pages)
21 October 2015Liquidators' statement of receipts and payments to 17 September 2015 (6 pages)
21 October 2015Liquidators' statement of receipts and payments to 17 September 2015 (6 pages)
21 October 2015Liquidators statement of receipts and payments to 17 September 2015 (6 pages)
20 April 2015Liquidators statement of receipts and payments to 17 March 2015 (6 pages)
20 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (6 pages)
20 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (6 pages)
27 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (21 pages)
27 November 2014Liquidators statement of receipts and payments to 17 September 2014 (21 pages)
27 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (21 pages)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Court order insolvency:court order re. Replacement of liquidator (13 pages)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Court order insolvency:court order re. Replacement of liquidator (13 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
2 May 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
23 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
4 September 2013Court order insolvency:court order re. Replacement of liquidators (63 pages)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2013Court order insolvency:court order re. Replacement of liquidators (63 pages)
4 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 17 March 2011 (6 pages)
6 May 2011Liquidators' statement of receipts and payments to 17 March 2011 (6 pages)
6 May 2011Liquidators' statement of receipts and payments to 17 March 2011 (6 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
11 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
27 September 2007Liquidators' statement of receipts and payments (5 pages)
27 September 2007Liquidators statement of receipts and payments (5 pages)
27 September 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
19 February 2007Sec of state's release of liq (1 page)
11 January 2007Resignation of a liquidator (1 page)
11 January 2007Appointment of a voluntary liquidator (1 page)
11 January 2007O/C - replacement of liquidator (14 pages)
11 January 2007Resignation of a liquidator (1 page)
11 January 2007O/C - replacement of liquidator (14 pages)
11 January 2007Appointment of a voluntary liquidator (1 page)
18 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
18 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
24 March 2006Administrator's progress report (1 page)
24 March 2006Administrator's progress report (1 page)
11 November 2005Statement of administrator's proposal (20 pages)
11 November 2005Statement of administrator's proposal (20 pages)
26 September 2005Registered office changed on 26/09/05 from: 5 percy street london W1T 1DG (1 page)
26 September 2005Registered office changed on 26/09/05 from: 5 percy street london W1T 1DG (1 page)
20 September 2005Appointment of an administrator (1 page)
20 September 2005Appointment of an administrator (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2002 (19 pages)
2 November 2004Full accounts made up to 31 December 2002 (19 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
15 December 2003Particulars of mortgage/charge (7 pages)
15 December 2003Particulars of mortgage/charge (7 pages)
8 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Auditor's resignation (2 pages)
23 January 2003Auditor's resignation (2 pages)
9 January 2003Ad 17/12/02--------- us$ si 418114@1=418114 us$ ic 12588472/13006586 (3 pages)
9 January 2003Ad 17/12/02--------- us$ si 418114@1=418114 us$ ic 12588472/13006586 (3 pages)
7 January 2003Ad 21/11/02--------- us$ si 12587472@1=12587472 us$ ic 1000/12588472 (3 pages)
7 January 2003Resolutions
  • RES13 ‐ Appoint aud 02/01/03
(1 page)
7 January 2003Resolutions
  • RES13 ‐ Appoint aud 02/01/03
(1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2003Nc inc already adjusted 21/11/02 (2 pages)
7 January 2003Nc inc already adjusted 21/11/02 (2 pages)
7 January 2003Ad 21/11/02--------- us$ si 12587472@1=12587472 us$ ic 1000/12588472 (3 pages)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2002Full accounts made up to 31 December 2001 (19 pages)
22 December 2002Full accounts made up to 31 December 2001 (19 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2002Return made up to 01/11/02; no change of members (8 pages)
16 November 2002Return made up to 01/11/02; no change of members (8 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Company name changed j&m entertainment LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed j&m entertainment LIMITED\certificate issued on 28/10/02 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
18 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2002Auditor's resignation (2 pages)
20 June 2002Auditor's resignation (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
1 February 2002Resolutions
  • RES13 ‐ Auditors appointed 30/01/02
(1 page)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 February 2002Full accounts made up to 31 March 2001 (21 pages)
1 February 2002Resolutions
  • RES13 ‐ Auditors appointed 30/01/02
(1 page)
1 February 2002Resolutions
  • RES13 ‐ 2001 accts approved 23/01/02
(1 page)
1 February 2002Full accounts made up to 31 March 2001 (21 pages)
1 February 2002Resolutions
  • RES13 ‐ 2001 accts approved 23/01/02
(1 page)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page)
9 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 September 2001Particulars of mortgage/charge (3 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 12/07/01; full list of members (7 pages)
17 July 2001Return made up to 12/07/01; full list of members (7 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Full group accounts made up to 31 March 2000 (26 pages)
20 December 2000Full group accounts made up to 31 March 2000 (26 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000New secretary appointed (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (1 page)
9 November 2000New director appointed (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
4 July 2000Particulars of mortgage/charge (2 pages)
4 July 2000Particulars of mortgage/charge (2 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
6 February 2000Full group accounts made up to 31 March 1999 (27 pages)
6 February 2000Full group accounts made up to 31 March 1999 (27 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
12 November 1999Particulars of mortgage/charge (4 pages)
12 November 1999Particulars of mortgage/charge (4 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
7 July 1999Return made up to 12/07/99; no change of members (4 pages)
7 July 1999Return made up to 12/07/99; no change of members (4 pages)
29 January 1999Full group accounts made up to 31 March 1998 (27 pages)
29 January 1999Full group accounts made up to 31 March 1998 (27 pages)
16 November 1998Return made up to 12/07/98; full list of members; amend (5 pages)
16 November 1998Return made up to 12/07/98; full list of members; amend (5 pages)
9 July 1998Return made up to 12/07/98; full list of members (6 pages)
9 July 1998Return made up to 12/07/98; full list of members (6 pages)
8 June 1998Particulars of mortgage/charge (7 pages)
8 June 1998Particulars of mortgage/charge (7 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of mortgage charge released/ceased (1 page)
1 May 1998Declaration of mortgage charge released/ceased (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of mortgage charge released/ceased (1 page)
1 May 1998Declaration of mortgage charge released/ceased (1 page)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full group accounts made up to 31 March 1997 (27 pages)
2 February 1998Full group accounts made up to 31 March 1997 (27 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (8 pages)
2 September 1997Particulars of mortgage/charge (9 pages)
2 September 1997Particulars of mortgage/charge (9 pages)
2 September 1997Particulars of mortgage/charge (8 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
13 July 1997Return made up to 12/07/97; change of members (6 pages)
13 July 1997Return made up to 12/07/97; change of members (6 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
25 June 1997Particulars of mortgage/charge (5 pages)
25 June 1997Particulars of mortgage/charge (5 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (5 pages)
1 April 1997Particulars of mortgage/charge (5 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
10 January 1997Full group accounts made up to 31 March 1996 (25 pages)
10 January 1997Full group accounts made up to 31 March 1996 (25 pages)
21 December 1996Particulars of mortgage/charge (7 pages)
21 December 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (11 pages)
9 October 1996Particulars of mortgage/charge (11 pages)
17 September 1996Return made up to 12/07/96; full list of members (9 pages)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Return made up to 12/07/96; full list of members (9 pages)
27 August 1996Particulars of mortgage/charge (5 pages)
27 August 1996Particulars of mortgage/charge (5 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Ad 31/07/96--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1996Ad 31/07/96--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
7 August 1996Us$ nc 0/1000 31/07/96 (1 page)
7 August 1996Conve 31/07/96 (1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1996Us$ nc 0/1000 31/07/96 (1 page)
7 August 1996Conve 31/07/96 (1 page)
6 August 1996Particulars of mortgage/charge (5 pages)
6 August 1996Particulars of mortgage/charge (5 pages)
22 April 1996Particulars of mortgage/charge (5 pages)
22 April 1996Particulars of mortgage/charge (5 pages)
4 December 1995Particulars of mortgage/charge (12 pages)
4 December 1995Particulars of mortgage/charge (12 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
26 October 1995Full group accounts made up to 31 March 1995 (25 pages)
26 October 1995Full group accounts made up to 31 March 1995 (25 pages)
5 September 1995Particulars of mortgage/charge (10 pages)
5 September 1995Particulars of mortgage/charge (10 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (199 pages)
27 September 1994Full group accounts made up to 31 March 1994 (26 pages)
27 September 1994Full group accounts made up to 31 March 1994 (26 pages)
7 April 1994Particulars of mortgage/charge (3 pages)
7 April 1994Particulars of mortgage/charge (3 pages)
8 September 1993Full group accounts made up to 31 March 1993 (23 pages)
8 September 1993Full group accounts made up to 31 March 1993 (23 pages)
7 July 1993Return made up to 12/07/93; full list of members (8 pages)
7 July 1993Return made up to 12/07/93; full list of members (8 pages)
24 January 1993Full group accounts made up to 31 March 1992 (23 pages)
24 January 1993Full group accounts made up to 31 March 1992 (23 pages)
23 June 1992Full group accounts made up to 31 March 1991 (22 pages)
23 June 1992Full group accounts made up to 31 March 1991 (22 pages)
30 September 1991Full group accounts made up to 31 March 1990 (16 pages)
30 September 1991Full group accounts made up to 31 March 1990 (16 pages)
28 November 1989Company name changed j & m film sales LIMITED\certificate issued on 29/11/89 (2 pages)
28 November 1989Company name changed j & m film sales LIMITED\certificate issued on 29/11/89 (2 pages)
14 December 1984Accounts made up to 31 March 1983 (11 pages)
14 December 1984Accounts made up to 31 March 1983 (11 pages)
2 September 1983Accounts made up to 31 March 1982 (9 pages)
2 September 1983Accounts made up to 31 March 1982 (9 pages)
2 May 1980Annual return made up to 31/12/79 (7 pages)
2 May 1980Annual return made up to 31/12/79 (7 pages)
14 November 1977Incorporation (14 pages)
14 November 1977Incorporation (14 pages)