Company NamePresident Films Limited
Company StatusDissolved
Company Number01697110
CategoryPrivate Limited Company
Incorporation Date4 February 1983(41 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed07 April 2005(22 years, 2 months after company formation)
Appointment Duration3 years (closed 30 April 2008)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(24 years, 7 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameRichard John Creasey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleProducer
Correspondence Address17 St Leonards Road
East Sheen
London
SW14 7LY
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Secretary NameColin Alexander Campbell
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed30 June 1994(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2007)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
11 September 2006Full accounts made up to 31 December 2005 (10 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005New director appointed (1 page)
14 June 2005Secretary resigned (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
2 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 January 2002Return made up to 31/12/01; no change of members (2 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
17 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
24 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
13 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: central house broad st birmingham B1 2JP (1 page)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
12 April 1995Director's particulars changed (4 pages)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Director resigned;new director appointed (6 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)