Company NameCinema Verity Limited
Company StatusDissolved
Company Number01924065
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameOsterbridge Limited

Business Activity

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

Directors

Secretary NameKathryn Estelle Williams
NationalityBritish
StatusClosed
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressMews No 87
50 Kensington Gardens Square
London
W2 4BA
Director NameAnna Callaghan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address52 Studland Street
London
W6 0JT
Director NameMrs Ethel Edith Lambert
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleAdministrator
Correspondence Address34 Cavendish House
Kings Road
Brighton
Sussex
BN1 2JH
Director NameMs Verity Ann Lambert
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 November 2007)
RoleFilm Producer
Correspondence Address11 Addison Avenue
London
W11 4QS
Director NameKathryn Estelle Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleLawyer
Correspondence Address2 Bracken Avenue
London
SW12 8BH
Secretary NameAlexis Philip Maitland Hudson
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 August 1994)
RoleSolicitor
Correspondence Address1 Old Palace Place
The Green
Richmond
Surrey
TW9 1NQ
Director NameSharon Bloom
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1994)
RoleTelevision Producer
Correspondence Address25 Lancaster Road
Uxbridge
Middlesex
UB8 1AR

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (2 pages)
21 July 2010Application to strike the company off the register (2 pages)
28 September 2009Accounts made up to 30 June 2009 (1 page)
28 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
23 September 2009Return made up to 14/09/08; full list of members (3 pages)
23 September 2009Director's Change of Particulars / anna callaghan / 12/02/2009 / HouseName/Number was: 32, now: 52 (1 page)
23 September 2009Appointment Terminated Director verity lambert (1 page)
23 September 2009Appointment terminated director verity lambert (1 page)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
23 September 2009Director's change of particulars / anna callaghan / 12/02/2009 (1 page)
23 September 2009Return made up to 14/09/08; full list of members (3 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 March 2009Withdrawal of application for striking off (1 page)
26 March 2009Accounts made up to 30 June 2008 (1 page)
26 March 2009Withdrawal of application for striking off (1 page)
17 March 2009Director appointed anna callaghan (1 page)
17 March 2009Director appointed anna callaghan (1 page)
19 January 2009Application for striking-off (1 page)
19 January 2009Application for striking-off (1 page)
30 October 2007Return made up to 14/09/07; full list of members (2 pages)
30 October 2007Return made up to 14/09/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 October 2007Accounts made up to 30 June 2007 (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 14/09/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 14/09/06; full list of members (2 pages)
5 September 2006Accounts made up to 30 June 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 November 2005Accounts made up to 30 June 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 October 2005Return made up to 14/09/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
26 October 2005Return made up to 14/09/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
8 August 2005Return made up to 14/09/04; full list of members (6 pages)
8 August 2005Return made up to 14/09/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 October 2004Accounts made up to 30 June 2004 (1 page)
23 October 2003Return made up to 14/09/03; full list of members (6 pages)
23 October 2003Return made up to 14/09/03; full list of members (6 pages)
14 September 2003Accounts made up to 30 June 2003 (4 pages)
14 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 June 2003Accounts made up to 30 June 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
24 September 2001Accounts made up to 30 June 2001 (1 page)
11 June 2001Accounts made up to 30 June 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
6 June 2000Accounts made up to 30 June 1999 (1 page)
6 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
9 April 1999Full accounts made up to 30 June 1996 (8 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Return made up to 14/09/98; full list of members (7 pages)
9 April 1999Accounts for a dormant company made up to 30 June 1997 (1 page)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 April 1999Director's particulars changed (1 page)
9 April 1999Accounts made up to 30 June 1997 (1 page)
9 April 1999Return made up to 14/09/95; full list of members (7 pages)
9 April 1999Accounts made up to 30 June 1998 (1 page)
9 April 1999Return made up to 14/09/95; full list of members (7 pages)
9 April 1999Return made up to 14/09/96; full list of members (7 pages)
9 April 1999Return made up to 14/09/97; full list of members (7 pages)
9 April 1999Full accounts made up to 30 June 1995 (10 pages)
9 April 1999Return made up to 14/09/98; full list of members (7 pages)
9 April 1999Return made up to 14/09/97; full list of members (7 pages)
9 April 1999Full accounts made up to 30 June 1996 (8 pages)
9 April 1999Return made up to 14/09/96; full list of members (7 pages)
9 April 1999Full accounts made up to 30 June 1995 (10 pages)
6 February 1996First Gazette notice for voluntary strike-off (1 page)
6 February 1996First Gazette notice for voluntary strike-off (1 page)
8 August 1995Voluntary strike-off action has been suspended (1 page)
8 August 1995Voluntary strike-off action has been suspended (2 pages)
28 July 1995Application for striking-off (1 page)
28 July 1995Application for striking-off (1 page)
17 May 1995Amending form 882R (2 pages)
17 May 1995Amending form 882R (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)