Company NameMarble Arch Films Limited
Company StatusDissolved
Company Number01462842
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameJean Michel Guillot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed08 January 2002(22 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 15 September 2009)
RoleProducer
Correspondence Address3 Rue De Fontenay
Bourg La Reine
92340
France
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2002(22 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 15 September 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameRobert Edward Callin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 April 1999)
RoleBusiness Consultant
Correspondence Address5 Raphael Road
Douglas
Isle Of Man
IM1 3EQ
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(22 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 May 2007)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1992(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 April 1999)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameDe Vernon Secretaries Sa (Corporation)
StatusResigned
Appointed26 April 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2002)
Correspondence AddressMaison Pommier
Sark
Channel Islands
GY9 0SF

Location

Registered AddressFirst Floor Roxburght House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£89,192
Cash£17,427
Current Liabilities£124,673

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 23/11/07; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
31 January 2007Return made up to 23/11/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 23/11/05; full list of members (7 pages)
17 February 2005Secretary's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 March 2004Return made up to 23/11/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 23/11/02; full list of members (7 pages)
11 June 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 27 old gloucester street london WC1N 3AF (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 1999 (9 pages)
18 December 2000Return made up to 23/11/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1998 (10 pages)
2 December 1999Return made up to 23/11/99; full list of members (6 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (6 pages)
7 May 1999Secretary resigned (1 page)
21 February 1999Director's particulars changed (1 page)
25 November 1998Return made up to 23/11/98; full list of members (7 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Return made up to 23/11/97; full list of members (9 pages)
27 August 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1995 (9 pages)
28 November 1996Return made up to 23/11/96; full list of members (5 pages)
15 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
11 October 1996Full accounts made up to 31 March 1994 (9 pages)
7 December 1995Return made up to 23/11/95; full list of members (20 pages)
23 November 1979Incorporation (12 pages)