London
W1T 6AD
Director Name | Dennis Christopher George Potter |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1994) |
Role | Director & Playwright |
Correspondence Address | Morecambe Lodge Duxmere Ross-On-Wye Herefordshire HR9 5BB Wales |
Director Name | Ms Judy Elizabeth Daish |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Lukes Road London W11 1DP |
Secretary Name | Ms Judy Elizabeth Daish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
8k at £1 | Pfh (Overseas) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,304 |
Cash | £146 |
Current Liabilities | £4,413 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 May 1995 | Delivered on: 3 June 1995 Persons entitled: Film Finances,Inc. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to guarantee of completion issued to channel four television corporation in respect of two television series entitled karaoke and cold lazarus. Particulars: All rights,title and interest in the script and other written matter............all agreements/property acquired. See the mortgage charge document for full details. Outstanding |
---|---|
23 March 1992 | Delivered on: 11 April 1992 Persons entitled: Film Finances, Inc. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date in respect of a film provisionally entitled lipstick on your collar ("the film"). Particulars: All the rights title and interest of the company in the film the script and other underlying rights and the negatives and prints. All interest and rights of the company in its agreement with channel 4 and all property acquired for the production of the film and all agreements made for its production. Outstanding |
21 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 November 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (11 pages) |
5 November 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (9 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Appointment of a voluntary liquidator (4 pages) |
11 October 2018 | Resolutions
|
8 October 2018 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 October 2018 (2 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 September 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 26 September 2018 (2 pages) |
25 September 2018 | Declaration of solvency (5 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Termination of appointment of Judy Elizabeth Daish as a secretary on 5 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Judy Elizabeth Daish as a director on 5 July 2018 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 December 2009 | Director's details changed for Sarah Potter on 14 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page) |
17 December 2009 | Director's details changed for Sarah Potter on 14 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 22 new quebec street london W1H 7DE (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 22 new quebec street london W1H 7DE (1 page) |
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 November 1999 | Return made up to 03/10/99; full list of members
|
16 November 1999 | Return made up to 03/10/99; full list of members
|
8 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 December 1998 | Amended accounts made up to 30 September 1997 (8 pages) |
9 December 1998 | Amended accounts made up to 30 September 1997 (8 pages) |
5 October 1998 | Return made up to 03/10/98; full list of members
|
5 October 1998 | Return made up to 03/10/98; full list of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
8 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
10 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
10 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 June 1995 | Particulars of mortgage/charge (4 pages) |
3 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 April 1992 | Particulars of mortgage/charge (3 pages) |
21 May 1990 | Company name changed filmarch LIMITED\certificate issued on 22/05/90 (2 pages) |
21 May 1990 | Company name changed filmarch LIMITED\certificate issued on 22/05/90 (2 pages) |
4 October 1989 | Incorporation (16 pages) |
4 October 1989 | Incorporation (16 pages) |