Company NameAdvertising Film Festival Limited
Company StatusDissolved
Company Number02076339
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameKiletend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Simon Dalgleish
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address20 Standish Road
London
W6 9AL
Secretary NameMr Charles Sciberras
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressThe Long Barn Funges Farm
Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1QZ
Director NameMr Charles Sciberras
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1997)
RoleFinancial Consultant
Correspondence AddressThe Long Barn Funges Farm
Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1QZ
Director NameRomain Florent Hatchuel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address10 Rue Du Dragon
Paris 75006
France
Foreign
Director NameRoger Hatchuel
Date of BirthApril 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1997(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 2004)
RoleChairman
Correspondence Address11 Chesterfield Hill
London
W1J 5BP
Secretary NameRobert James Cooksey
NationalityNew Zealander
StatusResigned
Appointed01 December 1997(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179c Lavender Hill
Battersea
London
SW11 5TE
Director NameJean Clement
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2000(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address28 Rue Marcadet
75018 Paris
Foreign
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed06 August 2004(17 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed07 September 2009(22 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Advertising Film Festival Financing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
21 December 2011Termination of appointment of Tracey Gray as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
4 March 2010Termination of appointment of Helen Hay as a secretary (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Secretary appointed helen frances hay (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Director appointed tracey marie gray (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (12 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
10 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page)
12 July 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 03/04/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
6 October 2004Auditor's resignation (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1T 3JF (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
7 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Registered office changed on 07/05/04 from: kingston smith quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page)
5 March 2004Full accounts made up to 31 October 2003 (11 pages)
5 March 2004Full accounts made up to 31 October 2002 (11 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Director's particulars changed (1 page)
31 July 2003Delivery ext'd 3 mth 31/10/02 (1 page)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
24 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
24 April 2001New director appointed (2 pages)
29 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
25 July 2000Return made up to 03/04/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 November 1998Return made up to 03/04/98; full list of members (6 pages)
24 July 1998Registered office changed on 24/07/98 from: woolverstone house 61/62 berners street london W1P 3AE (1 page)
9 January 1998Director resigned (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
19 June 1997Full accounts made up to 31 October 1996 (9 pages)
27 May 1997Return made up to 03/04/97; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 October 1988Return made up to 14/04/88; full list of members (4 pages)
28 February 1987Accounting reference date notified as 30/09 (1 page)
23 December 1986Memorandum and Articles of Association (12 pages)
22 December 1986Company name changed kiletend LIMITED\certificate issued on 22/12/86 (2 pages)