Company NamePerfect Entertainment Limited
DirectorAngela Sutherland
Company StatusDissolved
Company Number01937891
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Previous NamePerfect 10 Productions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngela Sutherland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address23 Pollards Hill South
Norbury
London
SW16 4LW
Director NameGregg Douglas Barnett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1992(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 1993)
RoleGame Designer
Correspondence Address3 Saphire Drive
Hampton Park
Victoria 3976
Foreign
Secretary NameAngela Sutherland
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address23 Pollards Hill South
Norbury
London
SW16 4LW
Secretary NameGreg Douglas Barn Barnett
NationalityBritish
StatusResigned
Appointed31 July 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address78 Danbrook Road
Streatham
London
SW16 5JX
Secretary NameNigel Jones
NationalityBritish
StatusResigned
Appointed30 December 1994(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 November 1995)
RoleSecretary
Correspondence Address26 Clifton Road
South Norwood
London
SE25 6NL
Director NameGregg Douglas Barnett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 1999)
RoleDesigner
Correspondence Address152 Stanford Road
London
SW16 4QB
Director NamePaul David Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1997)
RoleAccountant
Correspondence AddressFlat 7 Northdale Court
23 South Norwood Hill
London
SE25 6BS
Secretary NamePaul David Turner
NationalityBritish
StatusResigned
Appointed14 August 1996(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1998)
RoleAccountant
Correspondence AddressFlat 7 Northdale Court
23 South Norwood Hill
London
SE25 6BS
Director NameColin Frank Fuidge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1997)
RoleGames Producer
Correspondence Address23 Pollards Hill South
Norbury
London
SW16 4LW
Secretary NameGregg Douglas Barnett
NationalityBritish
StatusResigned
Appointed22 April 1998(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address152 Stanford Road
London
SW16 4QB

Location

Registered AddressC/O Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£1,908,706
Gross Profit£259,271
Net Worth-£85,559
Cash£42,320
Current Liabilities£720,369

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 December 2003Dissolved (1 page)
5 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
30 November 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
3 June 1999Registered office changed on 03/06/99 from: 1393A london road norbury london SW16 4AJ (1 page)
24 May 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Statement of affairs (12 pages)
12 May 1999Secretary resigned;director resigned (1 page)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
28 September 1998Full accounts made up to 30 September 1997 (16 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
4 March 1997Full accounts made up to 30 September 1996 (15 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Ad 02/10/96--------- £ si 43@1=43 £ ic 100/143 (2 pages)
7 October 1996New director appointed (2 pages)
2 October 1996Nc inc already adjusted 22/08/96 (1 page)
24 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1996New secretary appointed;new director appointed (1 page)
22 August 1996Secretary resigned (2 pages)
31 May 1996Full accounts made up to 31 July 1995 (14 pages)
4 March 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
4 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
7 September 1995Company name changed perfect 10 productions LIMITED\certificate issued on 08/09/95 (4 pages)