Company NameAcademy Commercials Limited
Company StatusDissolved
Company Number01860880
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Elizabeth Jane Gower
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lyford Road
London
SW18 3JJ
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed17 February 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2002)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameWilliam Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1994)
RoleWriter
Correspondence Address53 Caithness Road
London
W14 0JD
Secretary NameElizabeth Jane Gower
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address53 Caithness Road
London
W14 0JD

Location

Registered AddressC/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,036
Current Liabilities£8,947

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 July 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 30 June 2000 (12 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1999Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 May 1997Return made up to 01/05/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)