Company NameForme Films Limited
Company StatusDissolved
Company Number02429447
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameOpenbrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusClosed
Appointed16 December 1993(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 18 October 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(4 years, 12 months after company formation)
Appointment Duration17 years (closed 18 October 2011)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Reginald Charles Hubball
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1993)
RoleSales Director
Correspondence Address10 Veronica Drive
Giltbrook
Nottingham
Nottinghamshire
NG16 2UE
Director NameMr Peter Michael Hussey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1993)
RoleWorks Director
Correspondence Address2 Holly Grove
Swanwick
Alfreton
Derbyshire
DE55 1RX
Director NameMr David Eric Waller
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head Farm
Lower Hartshay
Ripley
Derbyshire
DE5 3RP
Director NameMrs Kay Waller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Head Farm
Lower Hartshay
Ripley
Derbyshire
DE5 3RP
Director NameMr Peter Wells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleGeneral Manager
Correspondence Address15 Glamis Close
Oakwood
Derby
Derbyshire
DE21 2QJ
Secretary NameMr Peter Wells
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address15 Glamis Close
Oakwood
Derby
Derbyshire
DE21 2QJ
Secretary NameMrs Kay Waller
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Head Farm
Lower Hartshay
Ripley
Derbyshire
DE5 3RP
Director NameRoger Brinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Old Coach House George Street
Bisley
Stroud
Gloucestershire
GL6 7BB
Wales
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 1994)
RoleFinancial Director
Correspondence Address6 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed03 September 1993(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 1993)
RoleFinancial Director
Correspondence Address6 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1,000
(4 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1,000
(4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Director's details changed for British Polythene Limited on 14 June 2010 (2 pages)
21 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for British Polythene Limited on 14 June 2010 (2 pages)
21 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page)
19 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
19 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
30 July 2009Appointment terminated director anne thorburn (1 page)
30 July 2009Director appointed david william harris (1 page)
30 July 2009Director appointed david william harris (1 page)
30 July 2009Appointment Terminated Director anne thorburn (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
12 June 2008Director appointed anne thorburn (2 pages)
12 June 2008Director appointed anne thorburn (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts made up to 31 December 2007 (5 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
24 May 2006Accounts made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
2 June 2005Accounts made up to 31 December 2004 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
16 June 2004Return made up to 14/06/04; full list of members (7 pages)
16 June 2004Return made up to 14/06/04; full list of members (7 pages)
8 June 2004Accounts made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 June 2003Accounts made up to 31 December 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 14/06/03; full list of members (7 pages)
16 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
18 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 June 2002Return made up to 14/06/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Accounts made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
16 August 2001Accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2000Accounts made up to 31 December 1999 (9 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
13 August 1999Accounts made up to 31 December 1998 (7 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Return made up to 14/06/99; full list of members (7 pages)
24 June 1999Return made up to 14/06/99; full list of members (7 pages)
22 June 1998Return made up to 14/06/98; full list of members (7 pages)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 May 1998Accounts made up to 31 December 1997 (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
27 June 1997Return made up to 14/06/97; full list of members (7 pages)
27 June 1997Return made up to 14/06/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Return made up to 14/06/96; full list of members (7 pages)
26 June 1996Return made up to 14/06/96; full list of members (7 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(7 pages)
28 June 1995Return made up to 14/06/95; full list of members (7 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 March 1994Memorandum and Articles of Association (11 pages)
3 March 1994Memorandum and Articles of Association (11 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)