Company NameHubner Films Limited
DirectorMartin Bernard Hubner
Company StatusDissolved
Company Number01943784
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin Bernard Hubner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address14a Princes Mews
London
W2 4NX
Secretary NameJane Elizabeth Gardiner
NationalityBritish
StatusCurrent
Appointed18 March 1993(7 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressNewbridge Farmhouse
Weston On The Green
Bicester
Oxfordshire
OX6 8QU
Secretary NameTedel Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence Address189 Bickenhall Mansions
London
W1H 3DE

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
13 June 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Appointment of a voluntary liquidator (2 pages)
16 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 1995Registered office changed on 24/05/95 from: 189 bickenhall mansions baker street london W1H 3DE (1 page)