Company NamePromenade Film Productions Limited
Company StatusDissolved
Company Number01904215
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameJoan Apted
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 07 October 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRobin House
7 Twickenham Road
Teddington
Middlesex
TW11 8AF
Secretary NamePauline Miles
NationalityBritish
StatusClosed
Appointed22 November 2004(19 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ditton Road
Surbiton
Surrey
KT6 6RE
Director NameMr Kenneth John Sicklen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 1993)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address97 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1SL
Secretary NameJoan Apted
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressParkfield House Barge Walk
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AB
Secretary NameArthur Edward Hopcraft
NationalityBritish
StatusResigned
Appointed17 August 1993(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address44 Holmes Road
Twickenham
Middlesex
TW1 4RE

Location

Registered Address4th Floor Britannia House
958 High Road North Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1000 at £1Joan Apted
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,711
Cash£643
Current Liabilities£142,481

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Application to strike the company off the register (3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Joan Apted on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Joan Apted on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Joan Apted on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 May 2006Return made up to 27/03/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 27/03/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 May 2004Return made up to 27/03/04; full list of members (6 pages)
4 May 2004Return made up to 27/03/04; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 June 2003Return made up to 27/03/03; full list of members (6 pages)
12 June 2003Return made up to 27/03/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
13 April 2000Return made up to 27/03/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Full accounts made up to 31 March 1999 (11 pages)
9 June 1999Return made up to 27/03/99; full list of members (6 pages)
9 June 1999Return made up to 27/03/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 September 1998Return made up to 27/03/98; full list of members (6 pages)
4 September 1998Return made up to 27/03/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Return made up to 27/03/97; full list of members (6 pages)
11 July 1997Return made up to 27/03/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 September 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)
5 June 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)