Company NameN Filmscan Limited
Company StatusDissolved
Company Number01356344
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameNelson Filmscan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed17 October 2002(24 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(29 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 01 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(33 years after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMichael Edward Thompson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressRotherwood
Connaught Road
Camberley
Surrey
GU15 2DW
Director NameBrian Snaith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address15 Wethered Drive
Burnham
Slough
Berkshire
SL1 7NG
Director NameMalcolm James Givans
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressOckford Spinney
Shackstead Lane
Godalming
Surrey
Gu7
Secretary NameBrian Snaith
NationalityBritish
StatusResigned
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address15 Wethered Drive
Burnham
Slough
Berkshire
SL1 7NG
Director NamePhillip Robert Blundell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1996)
RoleFinance Director
Correspondence Address1 Queens Road
Marlow
Bucks
SL7 2PS
Secretary NamePhillip Robert Blundell
NationalityBritish
StatusResigned
Appointed02 August 1993(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1996)
RoleFinance Director
Correspondence Address1 Queens Road
Marlow
Bucks
SL7 2PS
Director NameJohn Gerard Tuttle
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressWoodlark Barham Close
Weybridge
Surrey
KT13 9PR
Director NameNicholas Warren White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1998)
RoleFinancial Director
Correspondence AddressZealys House
St Marys Street
Chippenham
Wiltshire
SN15 3JW
Secretary NameNicholas Warren White
NationalityBritish
StatusResigned
Appointed04 January 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1998)
RoleFinancial Director
Correspondence AddressZealys House
St Marys Street
Chippenham
Wiltshire
SN15 3JW
Director NameRodrigue Eugene Gauvin
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1998)
RoleManaging Director
Correspondence Address2 Abbotswood Way
Guildford
Surrey
GU1 1UT
Director NameMr Peter McKay
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Knoll
Beckenham
Kent
BR3 5JW
Director NameArthur John Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2000)
RoleAccountant
Correspondence Address9 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Secretary NameArthur John Stringer
NationalityBritish
StatusResigned
Appointed02 September 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2000)
RoleAccountant
Correspondence Address9 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameRobert Carl Cullen
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 October 2002)
RoleCompany Director
Correspondence Address29 Butternut Lane
Stamford 06903
Ct Usa
Director NameMr Alan John Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2002)
RolePublisher
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(21 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(21 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMr Alan John Davis
NationalityBritish
StatusResigned
Appointed07 January 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2002)
RolePublisher
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed17 October 2002(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

816 at £0.1Tn & Sons LTD
75.07%
Ordinary
271 at £0.1Thomson Incentives LTD
24.93%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 108.9
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 108.80
(4 pages)
4 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 108.80
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 108.9
(4 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/11/2015
(1 page)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 108.7
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 108.7
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 108.7
(4 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 108.7
(6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 108.7
(6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 108.7
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 108.7
(7 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 108.7
(7 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 108.7
(7 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
5 September 2007Return made up to 02/09/07; full list of members (3 pages)
5 September 2007Return made up to 02/09/07; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 September 2005Return made up to 02/09/05; full list of members (3 pages)
2 September 2005Return made up to 02/09/05; full list of members (3 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 September 2004Return made up to 02/09/04; full list of members (3 pages)
2 September 2004Return made up to 02/09/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 September 2003Return made up to 02/09/03; full list of members (3 pages)
4 September 2003Return made up to 02/09/03; full list of members (3 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way, walworth industrial e andover hampshire (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way, walworth industrial e andover hampshire (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
18 September 2002Return made up to 02/09/02; full list of members (8 pages)
18 September 2002Return made up to 02/09/02; full list of members (8 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2001Return made up to 02/09/01; full list of members (7 pages)
6 September 2001Return made up to 02/09/01; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
12 October 2000Return made up to 02/09/00; full list of members; amend (7 pages)
12 October 2000Return made up to 02/09/00; full list of members; amend (7 pages)
18 September 2000Return made up to 02/09/00; full list of members (7 pages)
18 September 2000Return made up to 02/09/00; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: nelson house mayfield road walton on thames surrey KT12 5PL (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: nelson house mayfield road walton on thames surrey KT12 5PL (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Company name changed nelson filmscan LIMITED\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed nelson filmscan LIMITED\certificate issued on 18/01/00 (2 pages)
13 September 1999Return made up to 02/09/99; no change of members (4 pages)
13 September 1999Return made up to 02/09/99; no change of members (4 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 October 1997Return made up to 02/09/97; full list of members (6 pages)
21 October 1997Return made up to 02/09/97; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
25 February 1997Return made up to 02/09/96; full list of members (6 pages)
25 February 1997Return made up to 02/09/96; full list of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 October 1995Return made up to 02/09/95; no change of members (4 pages)
3 October 1995Return made up to 02/09/95; no change of members (4 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 February 1983Accounts made up to 31 December 1979 (9 pages)
11 February 1983Accounts made up to 31 December 1979 (9 pages)
24 April 1978Allotment of shares (2 pages)
24 April 1978Allotment of shares (2 pages)
8 March 1978Incorporation (17 pages)
8 March 1978Incorporation (17 pages)