Company NameRavensdale Film And Television Limited
DirectorAspen Corporate Director Limited
Company StatusDissolved
Company Number01713470
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years, 1 month ago)

Business Activity

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

Directors

Secretary NameRoger John Turbin
NationalityBritish
StatusCurrent
Appointed19 January 2001(17 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address9 Buttercup Close
Billericay
Essex
CM12 0SX
Director NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed27 August 1998(15 years, 4 months after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameLeslie Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 August 1998)
RoleCompany Director
Correspondence Address67 Warwick Road
London
W5 5QE
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Secretary NameMr Michael David Comras
NationalityBritish
StatusResigned
Appointed14 August 2000(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Secretary NameAspen Corporate Director Limited (Corporation)
StatusResigned
Appointed17 July 2000(17 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 14 August 2000)
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS

Location

Registered AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,300

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 July 2001Declaration of solvency (3 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
25 October 2000Return made up to 22/07/00; no change of members; amend (6 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Return made up to 22/07/00; full list of members (7 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 September 1999Secretary resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 August 1999Return made up to 22/07/99; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
10 September 1998Director resigned (1 page)
10 September 1998Return made up to 22/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 September 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 50 church rd london NW10 9PY (1 page)
6 October 1997Return made up to 22/07/97; no change of members (4 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
12 August 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 March 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995New secretary appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)