Company NameCannon Irisbook Limited
Company StatusDissolved
Company Number01954292
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Director NameBrian Christopher Yell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressRutland House Ormond Crescent
Hampton
Middlesex
TW12 2TH
Secretary NameBrian Christopher Yell
NationalityBritish
StatusClosed
Appointed31 December 1993(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressRutland House Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameWilliam Allen Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2002)
RoleExecutive
Correspondence Address2500 Broadway Street
Santa Monica
90404 30
Director NameAlan Ladd Jnr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 1993)
RoleBusiness Executive
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Director NameMr Sanford Lieberson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Director NameCharles Rutherford Meeker Iii
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1993)
RoleBusiness Executive
Correspondence Address640 San Vicente Boulevard
Los Angeles California 90048
Foreign
Director NameKenneth Harris Meyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 August 1993)
RoleBusiness Executive
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
California 90211
United States
Secretary NameMr Bernard Arthur Smith
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 North Holmes Close
Horsham
West Sussex
RH12 4HB
Director NameMartin John Evans
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleFinancial Director
Correspondence Address44 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelands
Rock Hill
Chelsfield
Kent
BR6 7PP
Director NameTrevor Fetter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1995)
RoleExecutive Vice President
Correspondence Address156 South Carmelina Avenue
Los Angeles
California
90049
Director NameDavid Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1997)
RoleStudio Executive
Correspondence Address10520 Wilshire Boulevard
1103
Los Angeles
California
90024

Location

Registered AddressMgm 5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
31 October 2001Accounts made up to 31 December 2000 (8 pages)
16 August 2001Return made up to 10/08/01; full list of members (6 pages)
29 August 2000Return made up to 10/08/00; full list of members (6 pages)
11 August 2000Accounts made up to 31 December 1999 (9 pages)
15 December 1999Registered office changed on 15/12/99 from: uip house 45 beadon road london W6 0EG (1 page)
22 October 1999Accounts made up to 31 December 1998 (8 pages)
22 September 1999Return made up to 10/08/99; no change of members (4 pages)
26 October 1998Accounts made up to 31 December 1997 (8 pages)
15 October 1997Accounts made up to 31 December 1996 (10 pages)
2 September 1997Return made up to 10/08/97; full list of members (6 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
30 October 1996Accounts made up to 31 December 1995 (10 pages)
16 September 1996Return made up to 10/08/96; no change of members (4 pages)
2 January 1996Return made up to 10/08/95; no change of members (4 pages)
15 November 1995Director resigned;new director appointed (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)