Company NamePortobello Films And Television Limited
Company StatusDissolved
Company Number02101663
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameEric Abraham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1987(1 month after company formation)
Appointment Duration28 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameElizabeth Wedmore
StatusClosed
Appointed10 April 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameMr Mervyn Bloch
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Secretary NameMr Bhupendra Lakhani
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Secretary NameCaroline Gaukroger
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP

Contact

Websitewww.portobellopictures.com
Email address[email protected]
Telephone020 73137725
Telephone regionLondon

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Eric Abraham
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,192,294
Cash£131,335
Current Liabilities£170,755

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
17 April 2015Company name changed portobello pictures LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-24
(2 pages)
17 April 2015Change of name notice (2 pages)
17 April 2015Change of name notice (2 pages)
17 April 2015Company name changed portobello pictures LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-24
(2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Register inspection address has been changed (1 page)
21 March 2014Register inspection address has been changed (1 page)
20 March 2014Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page)
18 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2011Director's details changed for Eric Abraham on 31 March 2011 (2 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Eric Abraham on 31 March 2011 (2 pages)
11 April 2011Secretary's details changed for Caroline Gaukroger on 31 March 2011 (1 page)
11 April 2011Secretary's details changed for Caroline Gaukroger on 31 March 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
28 April 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 September 2008Secretary appointed caroline gaukroger (2 pages)
2 September 2008Secretary appointed caroline gaukroger (2 pages)
2 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
2 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
1 September 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 May 2006Return made up to 31/03/06; full list of members (2 pages)
16 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (2 pages)
12 May 2005Return made up to 31/03/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2004Company name changed bioscope pictures LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed bioscope pictures LIMITED\certificate issued on 13/05/04 (2 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Company name changed portobello pictures LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed portobello pictures LIMITED\certificate issued on 12/02/04 (2 pages)
18 July 2003Return made up to 31/03/03; full list of members (5 pages)
18 July 2003Return made up to 31/03/03; full list of members (5 pages)
4 June 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
4 June 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
21 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
20 December 2000Full accounts made up to 31 December 1999 (14 pages)
20 December 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1999Full accounts made up to 31 December 1998 (14 pages)
14 December 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 October 1998Particulars of mortgage/charge (6 pages)
3 October 1998Particulars of mortgage/charge (6 pages)
26 January 1998Full accounts made up to 31 December 1996 (14 pages)
26 January 1998Full accounts made up to 31 December 1996 (14 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
12 May 1996Full accounts made up to 31 December 1994 (12 pages)
12 May 1996Full accounts made up to 31 December 1994 (12 pages)
12 May 1996Full accounts made up to 31 December 1995 (11 pages)
12 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 31/03/96; full list of members (7 pages)
14 April 1996Return made up to 31/03/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 December 1993 (12 pages)
9 February 1996Full accounts made up to 31 December 1993 (12 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 31/03/95; full list of members (14 pages)
4 April 1995Return made up to 31/03/95; full list of members (14 pages)
19 February 1987Incorporation (17 pages)
19 February 1987Certificate of Incorporation (1 page)
19 February 1987Certificate of Incorporation (1 page)
19 February 1987Incorporation (17 pages)