Company NameBelgravia Films Limited
Company StatusDissolved
Company Number02120354
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameCeltic Media Limited

Business Activity

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

Directors

Director NameJohn Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 14 September 2004)
RoleT V Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Director NameWendy Penelope Oberman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 14 September 2004)
RoleProducer Writer
Correspondence Address2 Temple Road
Crouch End
London
N8 7BY
Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusClosed
Appointed31 May 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Secretary NameRose Ann Clarkson
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address18a Cabul Road
Battersea
London
SW11 2PN

Location

Registered Address71 Duke Street
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,643
Cash£233
Current Liabilities£1,964

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
14 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
22 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
13 August 1999Return made up to 01/08/99; full list of members (8 pages)
20 January 1999Full accounts made up to 30 April 1998 (10 pages)
28 July 1998Return made up to 01/08/98; no change of members (5 pages)
20 February 1998Full accounts made up to 30 April 1997 (10 pages)
20 August 1997Return made up to 01/08/97; no change of members (5 pages)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 July 1996Return made up to 01/08/96; full list of members (7 pages)
17 July 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Return made up to 01/08/95; no change of members (6 pages)
31 March 1995New director appointed (2 pages)
21 March 1995Company name changed celtic media LIMITED\certificate issued on 22/03/95 (4 pages)