Company NameHobby Films  Limited
Company StatusDissolved
Company Number02277948
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 01 August 2006)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House
Oaklands Rise
Welwyn
Hertfordshire
AL6 0RQ
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(13 years after company formation)
Appointment Duration5 years (closed 01 August 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Lexham Gardens
London
W8 5JA
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 01 August 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Secretary NameRose Linn Jensen
NationalityBritish
StatusClosed
Appointed19 September 2005(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 01 August 2006)
RoleCompany Director
Correspondence Address15 Beech Court
Elmfield Way
London
W9 3TT
Director NameMr Paul Leonard Hitchcock
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 29 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End Stoke Wood
Stoke Poges
Slough
Berkshire
SL2 4AU
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameMr Andrew Robert Parsons
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Director NameMr Andrew Robert Parsons
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(3 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 September 2005)
RoleFinancial Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 Hollycroft Avenue
London
NW3 7QN

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
9 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 December 2005Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath bucks (1 page)
5 December 2005Amended accounts made up to 30 November 2004 (5 pages)
12 October 2005New director appointed (2 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
7 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 September 2003Full accounts made up to 30 November 2002 (11 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
1 October 2002Full accounts made up to 30 November 2001 (13 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 August 2001Full accounts made up to 30 November 2000 (13 pages)
28 July 2001New director appointed (3 pages)
28 July 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Full accounts made up to 30 November 1999 (13 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 30 November 1997 (12 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
24 September 1997Full accounts made up to 30 November 1996 (10 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 December 1996Full accounts made up to 30 November 1995 (10 pages)
24 December 1996New director appointed (2 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)