Company NameEvergreen Film Productions Limited
Company StatusDissolved
Company Number01751199
CategoryPrivate Limited Company
Incorporation Date8 September 1983(40 years, 7 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameStreampark Limited

Business Activity

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

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(21 years, 7 months after company formation)
Appointment Duration7 years (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(20 years, 4 months 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
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed14 September 2004(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1Carlton Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(3 pages)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
16 March 2009Appointment Terminated Secretary eleanor irving (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES13 ‐ 175(5)A 22/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 July 2008Appointment Terminated Director james tibbitts (1 page)
10 July 2008Appointment terminated director james tibbitts (1 page)
2 June 2008Director's change of particulars / helen tautz / 01/01/2008 (1 page)
2 June 2008Director's Change of Particulars / helen tautz / 01/01/2008 / (1 page)
27 May 2008Director and Secretary's Change of Particulars / eleanor irving / 01/01/2008 / Occupation was: company secretarial services m, now: company secretary (1 page)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
27 February 2008Accounts made up to 31 December 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Accounts made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts made up to 31 December 2005 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Amended accounts made up to 31 December 2004 (2 pages)
6 June 2006Amended accounts made up to 31 December 2004 (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 May 2005Accounts made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
14 September 2004New secretary appointed (1 page)
14 September 2004New secretary appointed (1 page)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
28 June 2004Accounts made up to 31 December 2003 (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 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)
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)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts made up to 30 September 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 June 2002Accounts made up to 30 September 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 May 2001Accounts made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
31 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
31 March 2000Accounts made up to 30 September 1999 (1 page)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
13 May 1999Accounts made up to 30 September 1998 (1 page)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 May 1998Accounts made up to 30 September 1997 (1 page)
10 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
17 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 February 1997Accounts made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st. George street hanover square london W1R 9DE (1 page)
18 March 1996Accounts made up to 30 September 1995 (1 page)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Director resigned;new director appointed (6 pages)
20 June 1995Accounts made up to 30 September 1994 (1 page)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
16 January 1984Company name changed\certificate issued on 16/01/84 (2 pages)
16 January 1984Company name changed\certificate issued on 16/01/84 (2 pages)
8 September 1983Incorporation (17 pages)
8 September 1983Incorporation (17 pages)