Company NameEntertainment Partnership Limited
Company StatusDissolved
Company Number02270987
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameJason Charles Stuart Pollock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address136 Englefield Road
Islington
London
N1 3LQ
Director NameMurray Lyndon Harkin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(6 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RolePR
Correspondence Address45 Belgrave House
1-7 Clapham Road
London
SW9 0JP
Director NameMr Brian Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(7 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence Address686 Dunstable Road
Luton
Bedfordshire
LU4 8SE
Secretary NameMr Brian Green
NationalityBritish
StatusCurrent
Appointed10 January 1996(7 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence Address686 Dunstable Road
Luton
Bedfordshire
LU4 8SE
Director NameMr Declan Anthony Fitzpatrick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 January 1996)
RoleManaging Director
Correspondence Address136 Englefield Road
Islington
London
N1 3LQ
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleAccountant
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Secretary NameMr Declan Anthony Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address136 Englefield Road
Islington
London
N1 3LQ
Secretary NameMullans Limited (Corporation)
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
Correspondence Address2 Broad Halfpenny Lane
Tadley
Basingstoke
Hampshire
RG26 6TF

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 January 1999Dissolved (1 page)
7 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Receiver ceasing to act (1 page)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
11 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Administrative Receiver's report (4 pages)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1996Appointment of a voluntary liquidator (1 page)
26 April 1996Registered office changed on 26/04/96 from: 76 new cavendish street london W1M 7LB (1 page)
9 April 1996Appointment of receiver/manager (1 page)
28 March 1996Registered office changed on 28/03/96 from: 305 grays inn road london WC1X 8QF (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 February 1996Accounts for a small company made up to 31 March 1994 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members (4 pages)