22087 Hamburg
Foreign
Director Name | Dominique Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 February 2005) |
Role | Film Producer |
Correspondence Address | 75 Avenue Ledru Rollin Paris 75012 |
Director Name | Louis Frank Marks |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 February 2005) |
Role | TV Producer And Writer |
Correspondence Address | Paddock Lodge The Green Hampton Court East Molesey Surrey KT8 9BW |
Director Name | Romaine Jennifer Hart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 68 Highgate West Hill London N6 6BU |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 22 February 2005) |
Role | Senior V-President Europe |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Secretary Name | Dominique Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 75 Avenue Ledru Rollin Paris 75012 |
Director Name | Dorothy Berwin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 1998) |
Role | Solicitor |
Correspondence Address | 37 Artesian Road London W2 5DA |
Director Name | Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 25 Knightsbridge London SW1X 9RZ |
Director Name | Mr Jeremy Israel Isaacs |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 October 1999) |
Role | TV Producer |
Correspondence Address | 80 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Ms Verity Ann Lambert |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 October 1999) |
Role | Film And TV Producer |
Correspondence Address | 3 Addisland Court London W14 8DA |
Director Name | Michael May |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 September 1999) |
Role | Exec Dir Internet Non Governme |
Correspondence Address | 23 Northumberland Place London W2 5BS |
Director Name | Mr Alan Yentob |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 October 1999) |
Role | Director Of Television Bbc |
Country of Residence | United Kingdom |
Correspondence Address | 99 Blenheim Crescent London W11 2EQ |
Secretary Name | Dorothy Berwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 37 Artesian Road London W2 5DA |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 1998) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | Mr Marc Jack Wylie Samuelson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 1999) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Road London NW3 1TJ |
Director Name | Michael Ian Grade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1999) |
Role | Chairman |
Correspondence Address | Flat 18 Bevedere House 130 2 Grosvenor Road London SW1V 3JY |
Registered Address | 90 Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2004 | Application for striking-off (1 page) |
30 June 2003 | Annual return made up to 20/06/03 (6 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 September 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
16 November 2001 | Annual return made up to 09/10/01
|
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 April 2001 | Accounts made up to 31 March 2000 (8 pages) |
26 October 2000 | Annual return made up to 09/10/00
|
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
22 November 1999 | Accounts made up to 31 March 1999 (7 pages) |
4 November 1999 | Annual return made up to 09/10/99
|
1 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
12 October 1998 | Annual return made up to 09/10/98 (9 pages) |
14 September 1998 | Accounts made up to 31 March 1997 (9 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 12 great james street london WC1N 3DR (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | Annual return made up to 09/10/97
|
28 April 1997 | Annual return made up to 09/10/96
|
2 March 1996 | Accounts made up to 31 March 1995 (9 pages) |
23 October 1995 | New director appointed (8 pages) |