Company NamePercy Street Films Limited
Company StatusDissolved
Company Number01989956
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameElectric Pictures Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameElizabeth Wrenn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Lady Somerset Road
London
NW5 1TX
Secretary NameMichael Wrenn
NationalityAmerican
StatusClosed
Appointed19 October 1993(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address25 Lady Somerset Road
London
NW5 1TX
Director NameRachel Bell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence Address4 Suffolk House
London
SW2 1LF
Director NamePeter Howden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressC/O Everyman Cinema
Hollybush Vale
London
NW3 6TX
Director NameMs Tessa Say
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence Address22 Carol Street
London
NW1 0HU
Secretary NamePeter Howden
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressC/O Everyman Cinema
Hollybush Vale
London
NW3 6TX

Location

Registered AddressStudio House
25a Lady Somerset Road London
NW5 1TX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,194
Current Liabilities£94,631

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: victor boorman & co europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999Return made up to 19/10/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 October 1998Return made up to 19/10/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Return made up to 19/10/97; full list of members (8 pages)
8 August 1997Registered office changed on 08/08/97 from: 15 percy street london W1P 9FD (1 page)
13 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 October 1996Return made up to 19/10/96; full list of members (6 pages)
8 October 1996Company name changed electric pictures LIMITED\certificate issued on 09/10/96 (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
12 December 1995Return made up to 19/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)