Company NameRussell Hall Films Ltd.
Company StatusDissolved
Company Number02091387
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameCarol Anne Walton
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address26 Lady Somerset Road
London
NW5 1UP
Director NameDomini Wyndham Stallings
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2002)
RoleWriter
Correspondence Address26 Lady Somerset Road
London
NW5 1UP
Director NameRussell Dudley Hall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 1999)
RoleFilm Maker
Correspondence Address26 Lady Somerset Road
London
NW5 1UP
Director NameCarol Anne Walton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 1999)
RoleFilm Producer
Correspondence Address26 Lady Somerset Road
London
NW5 1UP

Location

Registered Address6 Breams Buildings
London
EC4A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£112,550
Cash£5,392

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
6 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 28 February 2001 (3 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 July 1999Return made up to 28/05/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 February 1998Accounts for a small company made up to 28 February 1997 (8 pages)
13 July 1997Return made up to 28/05/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
17 June 1996Return made up to 28/05/96; no change of members (4 pages)
23 February 1996Registered office changed on 23/02/96 from: 15/19 cavendish place london W1M odd (1 page)
22 January 1996Full accounts made up to 28 February 1995 (13 pages)