Company NameLorimar - Telepictures International Limited
Company StatusDissolved
Company Number01477756
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 3 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameLorimar Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2001(20 years, 12 months after company formation)
Appointment Duration15 years, 2 months (closed 29 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(35 years, 1 month after company formation)
Appointment Duration1 year (closed 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameMichael Jay Solomon
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1994)
RoleTV Executive
Correspondence Address14 Beverley Park
Beverly Hills
California
Ca 90210
United States
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 July 2008)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Director NameJeffrey Roy Schlesinger
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1994(14 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 March 2015)
RoleDivisional President
Country of ResidenceUnited States
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 May 1996(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Secretary NameMr Andrew Keith Douglas
NationalityBritish
StatusResigned
Appointed18 June 2004(24 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2008(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed12 November 2008(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Warner Bros Entertainment Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 April 2015Termination of appointment of Jeffrey Roy Schlesinger as a director on 30 March 2015 (1 page)
31 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for Jeffrey Roy Schlesinger on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jeffrey Roy Schlesinger on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 February 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
25 November 2008Secretary appointed suzanne rosslynn shine (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 August 2008Director appointed michele emanuele (2 pages)
5 August 2008Appointment terminated director christopher young (1 page)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 22/01/07; full list of members (2 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 January 2006Return made up to 22/01/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
6 October 2005Accounts for a dormant company made up to 26 November 2004 (8 pages)
3 October 2005Return made up to 22/01/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 29 November 2003 (8 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 October 2003Accounts made up to 30 November 2002 (13 pages)
5 February 2003Return made up to 22/01/03; full list of members (7 pages)
26 November 2002Accounts made up to 24 November 2001 (20 pages)
3 October 2002Delivery ext'd 3 mth 24/11/01 (1 page)
5 February 2002Return made up to 22/01/02; full list of members (7 pages)
19 September 2001Auditor's resignation (1 page)
29 June 2001Accounts made up to 25 November 2000 (11 pages)
7 February 2001Return made up to 22/01/01; full list of members (7 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
29 September 2000Accounts made up to 27 November 1999 (11 pages)
21 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
16 July 1999Accounts made up to 28 November 1998 (11 pages)
17 February 1999Return made up to 22/01/99; full list of members (10 pages)
30 December 1998Accounts made up to 30 November 1997 (11 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
6 February 1998Return made up to 22/01/98; no change of members (8 pages)
2 January 1998Accounts made up to 30 November 1996 (12 pages)
26 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
17 February 1997Return made up to 22/01/97; no change of members (8 pages)
26 September 1996Accounts made up to 30 November 1995 (11 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
9 February 1996Return made up to 22/01/96; full list of members (8 pages)
29 September 1995Accounts made up to 30 November 1994 (12 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
18 June 1986Company name changed lorimar distribution LIMITED\certificate issued on 18/06/86 (2 pages)