Company NameRed Star Films Limited
DirectorGavin Michael Pigott
Company StatusDissolved
Company Number02311108
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Gavin Michael Pigott
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address8a Berens Road
London
NW10 5DT
Secretary NameSiobhan Milson
NationalityBritish
StatusCurrent
Appointed09 October 1998(9 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address54a Creffield Road
London
W5 3RP
Director NameMr William Nicholas Darby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1994)
RoleLocation Manager
Correspondence Address28 Sinclair Road
London
W14 0NH
Secretary NameMrs Fiona Sarah Ann Darby
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address28 Sinclair Road
London
W14 0NH
Secretary NameMary-Jane Morgan
NationalityBritish
StatusResigned
Appointed17 January 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 1998)
RoleFilm Production
Correspondence Address513a Battersea Park Road
London
SW11 3BN

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,092
Cash£1,222
Current Liabilities£84,531

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2002Dissolved (1 page)
13 August 2002Liquidators statement of receipts and payments (5 pages)
13 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
30 April 2002O/C 30/11/01 rem/appt liqs (5 pages)
30 April 2002Sec/state 25/03/02 rel/liq (1 page)
28 March 2002Release of liquidator (1 page)
15 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Registered office changed on 12/09/00 from: 27 mortimer street london W1N 8BL (1 page)
8 September 2000Appointment of a voluntary liquidator (1 page)
8 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2000Statement of affairs (7 pages)
14 July 2000Registered office changed on 14/07/00 from: blinkhorns 14/16 great portland street london W1N 6BL (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Return made up to 01/11/98; full list of members (6 pages)
18 November 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Return made up to 01/11/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1996Return made up to 01/11/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)