Company NameHilltop Films (TVC) Limited
Company StatusDissolved
Company Number02412601
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesMonomass Limited and Hill Top Films (TVC) Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Secretary NameGeorge Capsomidis
NationalityBritish
StatusClosed
Appointed31 January 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameMr George Capsomidis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed25 March 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMr John Piesse Coates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration20 years, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Valley Road
Falkham Green
Longfield
Kent
DA3 8NF
Director NameMr Iain Harvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration20 years (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ennerdale Road
Richmond
Surrey
TW9 2DN
Secretary NameMr Norman David Kauffman
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
Hertfordshire
HP3 9GE

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1T.v. Cartoons LTD
99.00%
Ordinary
1 at £1Iain Harvey
1.00%
Ordinary

Financials

Year2014
Net Worth-£17,973
Current Liabilities£34,305

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
2 December 2013Termination of appointment of Iain Harvey as a director (1 page)
2 December 2013Register(s) moved to registered office address (1 page)
2 December 2013Termination of appointment of Iain Harvey as a director (1 page)
2 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Register(s) moved to registered office address (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 November 2012Director's details changed for Iain Harvey on 11 August 2011 (2 pages)
26 November 2012Appointment of Mr George Capsomidis as a director (2 pages)
26 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
26 November 2012Appointment of Mr George Capsomidis as a director (2 pages)
26 November 2012Director's details changed for Iain Harvey on 11 August 2011 (2 pages)
26 November 2012Termination of appointment of John Coates as a director (1 page)
26 November 2012Termination of appointment of John Coates as a director (1 page)
26 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 February 2012Termination of appointment of Norman Kauffman as a secretary (1 page)
2 February 2012Termination of appointment of Norman Kauffman as a secretary (1 page)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
19 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
31 August 2010Register inspection address has been changed (2 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register inspection address has been changed (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
26 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
6 October 2008Return made up to 10/08/08; full list of members (6 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 10/08/08; full list of members (6 pages)
6 October 2008Location of register of members (1 page)
29 September 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
25 October 2007Return made up to 10/08/07; full list of members (5 pages)
25 October 2007Return made up to 10/08/07; full list of members (5 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (5 pages)
23 August 2006Return made up to 10/08/06; full list of members (5 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 August 2004Return made up to 10/08/04; full list of members (5 pages)
26 August 2004Return made up to 10/08/03; full list of members (5 pages)
26 August 2004Return made up to 10/08/03; full list of members (5 pages)
26 August 2004Return made up to 10/08/04; full list of members (5 pages)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Secretary's particulars changed (1 page)
27 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 August 2002Return made up to 10/08/02; full list of members (5 pages)
20 August 2002Return made up to 10/08/02; full list of members (5 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 August 2001Return made up to 10/08/01; full list of members (5 pages)
15 August 2001Return made up to 10/08/01; full list of members (5 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 June 1999 (9 pages)
31 January 2000Full accounts made up to 30 June 1999 (9 pages)
29 September 1999Return made up to 10/08/99; full list of members (6 pages)
29 September 1999Return made up to 10/08/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
22 August 1997Return made up to 10/08/97; full list of members (6 pages)
22 August 1997Return made up to 10/08/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
29 October 1996Return made up to 10/08/96; full list of members (6 pages)
29 October 1996Return made up to 10/08/96; full list of members (6 pages)
5 March 1996Full accounts made up to 30 June 1995 (10 pages)
5 March 1996Full accounts made up to 30 June 1995 (10 pages)
12 September 1995Return made up to 10/08/95; full list of members (14 pages)
12 September 1995Location of register of members (non legible) (1 page)
12 September 1995Return made up to 10/08/95; full list of members (14 pages)
12 September 1995Location of register of members (non legible) (1 page)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1989Incorporation (16 pages)
10 August 1989Incorporation (16 pages)