Company NameMap (Edits.) Limited
Company StatusDissolved
Company Number02103545
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameMap Films Limited

Business Activity

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

Directors

Director NameStuart Eon Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 10 February 2004)
RoleFilm Director
Correspondence AddressHatchgate Farm House Cockpole Green
Wargrave
Reading
Berkshire
RG10 8NE
Director NameSuzanne Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 10 February 2004)
RoleHorticultural Consultant
Correspondence AddressHatchgate Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NE
Secretary NameStuart Eon Macleod
NationalityBritish
StatusClosed
Appointed14 July 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 10 February 2004)
RoleFilm Director
Correspondence AddressHatchgate Farm House Cockpole Green
Wargrave
Reading
Berkshire
RG10 8NE
Director NameMr Jonathan Martin Nigel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 1996)
RoleProducer
Country of ResidenceEngland
Correspondence Address67 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Secretary NameMr Jonathan Martin Nigel
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Director NameMr Keith Michael Valentine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 2001)
RoleProducer
Correspondence Address41 Holland Park Mews
London
W11 3SP
Secretary NameMr Keith Michael Valentine
NationalityBritish
StatusResigned
Appointed04 September 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2001)
RoleProducer
Correspondence Address41 Holland Park Mews
London
W11 3SP

Location

Registered Address5th Floor Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,128,016
Gross Profit£233,751
Net Worth£352,999
Cash£321,519
Current Liabilities£133,675

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
12 December 2002Full accounts made up to 31 March 2002 (9 pages)
27 September 2002£ sr 500@1 31/07/01 (1 page)
16 September 2002Return made up to 31/07/02; full list of members (7 pages)
13 December 2001Return made up to 31/07/01; full list of members (6 pages)
13 December 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
21 August 2001Full accounts made up to 31 March 2001 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: 2 windmill street london W1P 1HF (1 page)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
27 July 1998Registered office changed on 27/07/98 from: 33 kingly court kingly street london W1R 5LE (1 page)
27 July 1998Full accounts made up to 31 March 1998 (9 pages)
7 November 1997Director's particulars changed (1 page)
15 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996£ ic 1500/1000 04/09/96 £ sr 500@1=500 (1 page)
16 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 September 1996Return made up to 31/07/96; no change of members (4 pages)
15 September 1996New secretary appointed (1 page)
15 September 1996Secretary resigned;director resigned (2 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)