Company NameMute Film Limited
Company StatusDissolved
Company Number02256066
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Daniel Otto Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 6
162-164 Abbey Street
London
SE1 2AN
Director NameEric Pierre Jean Bielsa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed09 April 2002(13 years, 11 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleCfo Emi Recorded Music
Correspondence Address86 Rue De La Fontaine Au Roi
Paris
75011
Foreign
Director NameEmmanuel De Buretel De Chassey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed09 April 2002(13 years, 11 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleManaging Director
Correspondence Address105 Rue Pierre Poli
92130 Issy Les Moulineaux
Paris
France
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(13 years, 11 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleDirector Legal Business Affair
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(13 years, 11 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prews Farm Cottages
Tannery Lane
Send
Surrey
GU23 7EQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 2002(13 years, 11 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameVerity Jane White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleBusiness Manager
Correspondence Address170 Westbourne Park Road
London
W11 1BT
Secretary NameVerity Jane White
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address170 Westbourne Park Road
London
W11 1BT
Secretary NameGraham Duncan Cameron
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 April 2002)
RoleCompany Director
Correspondence Address2 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP

Location

Registered Address30 Gloucester Place
London
W1U 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£131,137
Current Liabilities£131,137

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (2 pages)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
1 May 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page)
28 November 2001Return made up to 10/11/01; full list of members (5 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 November 2000Return made up to 10/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 December 1999Return made up to 10/11/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
12 November 1998Return made up to 10/11/98; full list of members (6 pages)
27 July 1998Full accounts made up to 30 June 1997 (9 pages)
19 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
17 November 1997Return made up to 10/11/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
30 January 1997Return made up to 10/11/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 February 1996Delivery ext'd 3 mth 30/06/95 (1 page)
15 November 1995Return made up to 10/11/95; full list of members (14 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
21 March 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
11 May 1988Incorporation (15 pages)