Company NameDouble "A" Film Productions Limited
Company StatusDissolved
Company Number02372123
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameDouble 'A' Films Limited

Business Activity

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

Directors

Director NameAnthony Colin Gerald Andrews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(3 years after company formation)
Appointment Duration13 years, 4 months (closed 06 September 2005)
RoleActor
Correspondence Address34 Saint George Street
Hanover Square
London
W1S 0ND
Director NameMrs Yvonne Georgina Elizabeth Andrews
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(3 years after company formation)
Appointment Duration13 years, 4 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address34 St George Street
Hanover Square
London
W1S 0ND
Secretary NameGeorgina Yvonne Elizabeth Andrews
NationalityBritish
StatusClosed
Appointed14 April 1992(3 years after company formation)
Appointment Duration13 years, 4 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address34 St George Street
Hanover Square
London
W1S 0ND

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£265,212
Current Liabilities£265,212

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
8 January 2004Total exemption full accounts made up to 30 November 2002 (2 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
16 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 30 November 1999 (10 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
1 October 1999Full accounts made up to 30 November 1998 (9 pages)
3 August 1999Return made up to 14/04/99; no change of members (5 pages)
4 February 1999Memorandum and Articles of Association (12 pages)
27 January 1999Company name changed double 'a' films LIMITED\certificate issued on 28/01/99 (2 pages)
13 August 1998Full accounts made up to 30 November 1997 (18 pages)
1 June 1998Return made up to 14/04/98; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (10 pages)
8 May 1997Return made up to 14/04/97; no change of members (6 pages)
30 September 1996Full accounts made up to 30 November 1995 (11 pages)
22 June 1996Return made up to 14/04/96; no change of members (6 pages)
28 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/09/95
(2 pages)
28 September 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/09/95
(1 page)
28 September 1995Full accounts made up to 30 November 1994 (11 pages)
19 July 1995Return made up to 14/04/95; full list of members (10 pages)
26 March 1992New director appointed (3 pages)
4 May 1989Secretary resigned;new secretary appointed (1 page)