Company NameLiving Spirit Pictures Limited
Company StatusDissolved
Company Number02359515
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Genevieve Abigail Ross Jolliffe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 years after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2001)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address6 Wellington Court
Augusta Road
Ryde
Isle Of Wight
PO33 3AT
Director NameMr Chris John Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 years after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2001)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 63 Madeley Road
London
W5 2LT
Secretary NameMs Genevieve Abigail Ross Jolliffe
NationalityBritish
StatusClosed
Appointed02 April 1992(3 years after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wellington Court
Augusta Road
Ryde
Isle Of Wight
PO33 3AT

Contact

Websitewww.livingspiritgroup.com/
Telephone020 87588544
Telephone regionLondon

Location

Registered AddressEaling Film Studios
Ealing Green Ealing
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Cash£1,083
Current Liabilities£73,865

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001Application for striking-off (1 page)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 April 2000Return made up to 02/04/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
8 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
15 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
15 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 March 1996Return made up to 02/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1996Registered office changed on 04/02/96 from: the picture house 12 whitebeam gardens southwood farnborough hampshire GU14 0PS (1 page)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Secretary's particulars changed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: unit 5 wellington court augusta road ryde isle of wight PO33 3AT (1 page)
30 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
4 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1995Registered office changed on 13/03/95 from: the dowery 22 barker street nantwich cheshire, CW5 5TE (1 page)