Company NameLondon Electronic Arts Limited
Company StatusDissolved
Company Number01648096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameLondon Video Access Limited

Business Activity

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

Directors

Director NameClio Hope Barnard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2000)
RoleFreelance TV Producer/ Video
Correspondence AddressUpper Flat
98 Railton Road
London
SE24 0JY
Director NameMicheal David Stubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(10 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 08 August 2000)
RoleArtist Arts Administrator
Correspondence Address32 Queen Street
Newport On Tay
Dundee
DD6 8BD
Scotland
Director NameRoland Anthony Denning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 08 August 2000)
RoleProducer
Correspondence Address121b Amhurst Road
London
E8 2AN
Director NameSarah France Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 August 2000)
RoleArchitect
Correspondence Address12 Northwood Road
Ground Floor Flat
London
N6 5TN
Secretary NameSarah France Williams
NationalityBritish
StatusClosed
Appointed06 February 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 August 2000)
RoleArchitect
Correspondence Address12 Northwood Road
Ground Floor Flat
London
N6 5TN
Director NameMichael Donovan Flood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(15 years after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleArts Consultant
Correspondence Address1 Marshall House
2 Dorncliffe Road
London
SW6 5LF
Director NameJohn Roger Kelly
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2000)
RoleVideo Producer
Correspondence Address15 Groombridge Road
Hackney
London
E9 7DP
Director NameCharles Parsons
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2000)
RoleFinance Manager
Correspondence Address58 Burnfoot Avenue
London
SW6 5EA
Director NameJane Williams
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1992)
RoleTV Producer
Correspondence Address67 Bell Street
London
NW1 6SX
Director NameMark St James
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1992)
RoleArtist
Correspondence AddressRosy Villa 7 Atherden Road
London
E5 0QP
Director NameKate Ogborn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 May 1992)
RoleFilm Producer
Correspondence Address1 The Terrace
Old Ford Road
London
E2 9PH
Director NameTim Highstead
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleVideo Programmer
Correspondence AddressIca The Mall
Wc1
Director NameKate Elwes
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleLecturer & Artists
Correspondence Address98 Southfield Road
Oxford
Oxfordshire
OX4 1PA
Director NameJohn Carson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 1997)
RoleArtist & Lecturer
Correspondence Address97a Shepperdess Walk
London
N1
Director NameMs Dinah Caine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1992)
RoleTraining Organiser
Correspondence Address27 Gt Ormond Street
London
Wc1
Director NameMr David Bailey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RolePhotographer/Writer
Correspondence Address18 Richmond Avenue
Islington
London
N1 0NF
Secretary NameMichael Maziere
NationalityFrench
StatusResigned
Appointed06 December 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address47 George Downing Estate
Cazenove Road
London
N16 6BE
Director NameCarole Enahoro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleProducer
Correspondence AddressBasement Flat
26a Heathville Road
London
N19 3AJ
Director NameTerence Ronald Flaxton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 1997)
RoleDirector/Camerman
Correspondence AddressFolly Lodge Folly Lane
North Wootton
Shepton Mallet
Somerset
BA4 4ER
Director NameDeclan Buckley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleArt/ Director Designer
Correspondence Address136b Upper Street
London
N1
Director NameMr Lyndon Gary Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1994)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Longley Court
Lansdowne Green
London
SW8 2PA
Director NameMs Pier Wilkie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 1997)
RoleFreelance Film Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pankhurst Close
Briant Street
London
SE14 5HW

Location

Registered AddressThe Lux Centre
2/4 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Application for striking-off (1 page)
13 May 1999Annual return made up to 27/11/98 (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
2 July 1998Annual return made up to 27/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 June 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 3RD floor 5-7 buck street london NW1 8NJ (1 page)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
30 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
12 December 1995Full accounts made up to 31 March 1995 (14 pages)
8 December 1995New director appointed (2 pages)
29 November 1995Annual return made up to 27/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)