Company NameAcclaim Studios London Limited
Company StatusDissolved
Company Number02101748
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameProbe Entertainment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGregory Edmund Fischbach
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 1995(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2005)
RoleExecutive
Correspondence Address28 Cooper Road
Scarsdale
New York
Ny 10583
United States
Director NameJames Robert Scoroposki
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 1995(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2005)
RoleExecutive
Correspondence Address237 Centre Island Road
Centre Island
New York
11771
Director NameMr Rodney Peter Cousens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 26 July 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameMr Simon William Harvey Hosken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 26 July 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Secretary NameSimon William Harvey Hosken
NationalityBritish
StatusClosed
Appointed19 September 1997(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 26 July 2005)
RoleExecutive
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Fergus Michael McGovern
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 1997)
RoleManaging Director
Correspondence AddressAcclaim Entertainment Inc
One Acclaim Plaza Glencove
Ny 11542 - 2708
Usa
Foreign
Director NameMr Kevin Francis McGovern
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameMr Kevin Francis McGovern
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameRobert William Holmes
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleExecutive
Correspondence Address215 Ashardken Avenue
Northport
New York
Ny 11768
United States
Director NameAnthony Ronald Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleExecutive
Correspondence Address243 West 11th Street
New York
Ny 10012

Location

Registered AddressMoreau House
112-120 Brompton Road
Knightsbridge
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£387,966
Gross Profit£387,966
Net Worth£1,216,822
Cash£2,541
Current Liabilities£2,980,721

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
16 August 2004Return made up to 06/06/04; full list of members (8 pages)
1 July 2003Full accounts made up to 31 August 2001 (12 pages)
29 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
14 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
29 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
17 July 2001Return made up to 22/06/01; full list of members (7 pages)
12 July 2001Full accounts made up to 31 August 2000 (15 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
15 November 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/00
(7 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
18 August 1999Full accounts made up to 31 August 1998 (17 pages)
6 August 1999Return made up to 22/06/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 August 1997 (17 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
14 September 1998Full accounts made up to 31 August 1996 (20 pages)
10 September 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
27 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
5 August 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 1996Full accounts made up to 30 June 1995 (16 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Accounting reference date extended from 30/06 to 31/08 (1 page)
30 October 1995Director resigned (2 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Secretary's particulars changed (2 pages)
12 June 1995Return made up to 22/06/94; no change of members (4 pages)
24 April 1995New director appointed (2 pages)
17 June 1994Particulars of mortgage/charge (3 pages)