Company NameSouvenir Press (Films) Limited
Company StatusDissolved
Company Number01461592
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ernest Hecht
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 19 June 2012)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Buckingham Court
Kensington Park Road
London
W11 3BP
Secretary NamePeggy Lorna Watson
NationalityBritish
StatusClosed
Appointed01 April 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothschild Road
London
W4 5HS

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£82
Current Liabilities£82

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(4 pages)
15 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(4 pages)
15 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(4 pages)
14 April 2010Director's details changed for Ernest Hecht on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Ernest Hecht on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ernest Hecht on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / peggy watson / 01/04/2008 (1 page)
30 April 2009Secretary's Change of Particulars / peggy watson / 01/04/2008 / HouseName/Number was: , now: mr c cutter; Street was: 15 saville road, now: 7 rothschild road; Area was: chiswick, now: ; Post Code was: W4 5HG, now: W4 5HS; Country was: , now: united kingdom (1 page)
2 May 2008Return made up to 01/04/08; full list of members (6 pages)
2 May 2008Return made up to 01/04/08; full list of members (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Return made up to 01/04/07; full list of members (6 pages)
9 May 2007Return made up to 01/04/07; full list of members (6 pages)
11 May 2006Return made up to 01/04/06; full list of members (6 pages)
11 May 2006Return made up to 01/04/06; full list of members (6 pages)
9 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
22 April 2005Return made up to 01/04/05; full list of members (6 pages)
22 April 2005Return made up to 01/04/05; full list of members (6 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
19 April 2004Return made up to 01/04/04; full list of members (6 pages)
19 April 2004Return made up to 01/04/04; full list of members (6 pages)
3 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 April 2003Return made up to 01/04/03; full list of members (6 pages)
22 April 2003Return made up to 01/04/03; full list of members (6 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 May 2002Return made up to 01/04/02; full list of members (6 pages)
13 May 2002Return made up to 01/04/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Secretary's particulars changed (1 page)
21 May 2001Return made up to 01/04/01; full list of members (6 pages)
21 May 2001Return made up to 01/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 May 1999Return made up to 01/04/99; full list of members (7 pages)
12 May 1999Return made up to 01/04/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Return made up to 01/04/98; no change of members (5 pages)
29 April 1998Return made up to 01/04/98; no change of members (5 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
15 April 1997Return made up to 01/04/97; no change of members (5 pages)
15 April 1997Return made up to 01/04/97; no change of members (5 pages)
3 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
14 April 1996Return made up to 01/04/96; full list of members (7 pages)
14 April 1996Return made up to 01/04/96; full list of members (7 pages)