Company NameEXBP Limited
DirectorsWilliam Richard Flint and Adrian Perry
Company StatusDissolved
Company Number02170186
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Previous NameBritish Pathe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(14 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(14 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusCurrent
Appointed22 February 2002(14 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameGraham Edwards Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1995)
RoleFinancier
Correspondence Address14 Lincoln Street
London
SW3 2TP
Director NameDaniel Baumann
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1992)
RoleAssistant Manager
Correspondence AddressOisillons 12 Morges
1110 Switzerland
Foreign
Director NameMr Adam Clapham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1992)
RoleTV Producer
Country of ResidenceGBR
Correspondence Address254 Alexandra Park Road
London
N22 4BG
Director NameChristopher William Richard Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Palace Mews
London
SW6 7QT
Director NameAntoine De Clermont Tonnerre
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address41 Rue De Luniversite
75007 Paris
Foreign
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMr Robert James Jackson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address14 Chesham Place
London
SW1X 8HN
Director NameMr Leslie Felix Grunberg
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 12 November 1992)
RoleCompany Director
Correspondence Address6 Glenhurst Avenue
London
NW5 1PS
Director NameMaxwell Leo Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressFlat 1 24 Nevern Place
London
SW5 9PR
Director NameRichard Peter Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 1997)
RoleChartered Accountant
Correspondence Address25 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameRichard Peter Thomas
NationalityBritish
StatusResigned
Appointed20 May 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1997)
RoleChartered Accountant
Correspondence Address25 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Director NameJames Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2002)
RoleChartered Accountant
Correspondence AddressFlat 1 96 Ledbury Road
London
W11 2AH
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1998)
RoleChairman
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NameJohn Mortimer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Secretary NameMr Peter John Bardwell
NationalityBritish
StatusResigned
Appointed05 August 1997(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address7 Flanders Road
Chiswick
London
W4 1NQ
Director NameAndrew John Goodsir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleTelevision Sales
Correspondence Address13 Afgan Road
Battersea
London
SW11 1PD
Director NameDeborah Joy Gaunt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleTV Executive
Correspondence Address29 Priory Road
London
NW6 4NN
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleJournalist
Correspondence Address58 Warrington Crescent
London
W9 1EP
Director NameMr Peter John Bardwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2002)
RoleAccountant
Correspondence Address7 Flanders Road
Chiswick
London
W4 1NQ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1993)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,040,444

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 March 2006Dissolved (1 page)
16 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
25 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2002Registered office changed on 21/05/02 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
17 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2002Declaration of solvency (3 pages)
17 May 2002Appointment of a voluntary liquidator (1 page)
25 March 2002Registered office changed on 25/03/02 from: new pathe house 57 jamestown road camden london NW1 7DB (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
26 February 2002Company name changed british pathe LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Full accounts made up to 30 September 2001 (16 pages)
18 February 2002Application for reregistration from PLC to private (1 page)
18 February 2002Re-registration of Memorandum and Articles (11 pages)
18 February 2002Certificate of re-registration from Unlimited to Limited (1 page)
18 February 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 October 2001Return made up to 15/09/01; full list of members (7 pages)
23 April 2001Full accounts made up to 30 September 2000 (15 pages)
27 November 2000Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX (1 page)
5 October 2000Return made up to 15/09/00; full list of members (7 pages)
15 December 1999Full accounts made up to 30 September 1999 (16 pages)
16 November 1999New director appointed (2 pages)
15 October 1999Return made up to 15/09/99; full list of members (12 pages)
22 December 1998Full accounts made up to 30 September 1998 (16 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Return made up to 15/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 June 1998Registered office changed on 19/06/98 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
16 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
3 June 1998Full accounts made up to 30 September 1997 (19 pages)
3 December 1997Ad 13/12/95--------- £ si 5000000@1 (2 pages)
3 December 1997Return made up to 15/09/97; full list of members (8 pages)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 30 September 1996 (20 pages)
26 September 1996Return made up to 15/09/96; full list of members (8 pages)
21 February 1996Full accounts made up to 30 September 1995 (23 pages)
14 February 1996New director appointed (3 pages)
8 February 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Registered office changed on 10/01/96 from: pinewood studios pinewood road iver bucks SL0 0NH (1 page)
20 December 1995Ad 13/12/95--------- £ si 2500@1=2500 £ ic 50210/52710 (2 pages)
12 December 1995Ad 27/11/95--------- £ si 105@1=105 £ si [email protected]=105 £ ic 50000/50210 (2 pages)
13 October 1995Ad 18/09/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
13 October 1995£ nc 10000/60000 18/09/95 (1 page)
13 October 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1995Re-registration of Memorandum and Articles (22 pages)
12 October 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 October 1995Application for reregistration from private to PLC (1 page)
12 October 1995Auditor's statement (2 pages)
12 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 October 1995Balance Sheet (2 pages)
12 October 1995Auditor's report (2 pages)
12 October 1995Declaration on reregistration from private to PLC (1 page)
5 October 1995Full accounts made up to 31 March 1995 (19 pages)
4 October 1995Return made up to 15/09/95; no change of members (6 pages)
15 August 1995Ad 18/07/95--------- £ si 10000@1=10000 £ ic 0/10000 (2 pages)
15 August 1995£ nc 0/10000 18/07/95 (1 page)
15 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Director resigned (2 pages)
30 March 1995Particulars of mortgage/charge (12 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
22 May 1991Company name changed greenbranch (uk) LIMITED\certificate issued on 23/05/91 (2 pages)
29 September 1987Incorporation (14 pages)