Company NameCinema Publications Limited
Company StatusDissolved
Company Number01908235
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameFlicks Publications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameGerald Lewis
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration10 years (closed 14 January 2003)
RoleCompany Director
Correspondence Address11 Chesilton Road
London
SW6 5AA
Director NameValerie Alison Lyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration10 years (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake Cottage
Summer Lane
Bath
Somerset
BA2 7EU
Secretary NameGerald Lewis
NationalityBritish
StatusClosed
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration10 years (closed 14 January 2003)
RoleCompany Director
Correspondence Address11 Chesilton Road
London
SW6 5AA
Director NameNicholas David Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address116 Corbyn Street
Stroud Street
London
N4 3DB
Director NamePeter Howard-Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 1998)
RoleManaging Director
Correspondence AddressLeafy Grove House
82 Heathfield Road
Keston
Kent
BR2 6BF
Director NameMichael James Rowney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address99 Ullswater Crescent
Kingston Vale
London
SW15 3RE
Director NameMr Brian Eagles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address107 Frognal
London
NW3 6XR

Location

Registered AddressKroll Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,124
Cash£101,287
Current Liabilities£250,109

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
13 May 2002Receiver ceasing to act (1 page)
13 May 2002Receiver's abstract of receipts and payments (3 pages)
23 October 2001Receiver's abstract of receipts and payments (3 pages)
8 December 2000Administrative Receiver's report (9 pages)
8 December 2000Stat of affairs with f 3.10 (11 pages)
27 October 2000Appointment of receiver/manager (1 page)
25 October 2000Registered office changed on 25/10/00 from: blick rothenberg and noble 12 york gate london NW1 4QG (1 page)
18 October 2000Director resigned (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 January 2000Return made up to 21/12/99; full list of members (8 pages)
8 September 1999Particulars of mortgage/charge (5 pages)
20 August 1999Memorandum and Articles of Association (18 pages)
20 August 1999Ad 30/07/99--------- £ si 72@1=72 £ ic 128/200 (2 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 August 1999Memorandum and Articles of Association (18 pages)
19 August 1999New director appointed (2 pages)
12 August 1999Ad 12/07/99--------- £ si 22@1=22 £ ic 106/128 (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 February 1999Return made up to 21/12/98; change of members (7 pages)
14 July 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Director resigned (1 page)
19 February 1998Return made up to 21/12/97; full list of members (7 pages)
8 August 1997Company name changed flicks publications LIMITED\certificate issued on 08/08/97 (2 pages)
18 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 21/12/96; no change of members (5 pages)
30 May 1997New director appointed (2 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 January 1996Return made up to 21/12/95; no change of members (5 pages)