Company NameLINA Productions Limited
Company StatusDissolved
Company Number02487479
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameHYDE Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(15 years, 4 months after company formation)
Appointment Duration9 months (closed 16 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(15 years, 4 months after company formation)
Appointment Duration9 months (closed 16 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1997)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Oast
Udimore
Rye
East Sussex
TN31 6BB
Director NameMartin Frank Blakstad
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleDirector Operations
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameMr Kenneth Lemberger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address4463 Vanalden Street
Tarzana
California Ca 91356
Foreign
Director NameDavid Lester McKellar
Date of BirthMarch 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleVice President
Correspondence AddressBrackenbury Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8DA
Secretary NameMartin Frank Blakstad
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameGary Raymond Roffell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleGroup Finance Director
Correspondence Address2 Salthill Close
Uxbridge
Middlesex
UB8 1PZ
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 24 August 2001)
RoleChief Accountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,890
Current Liabilities£38,053

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
23 June 2005Application for striking-off (1 page)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
5 April 2003Auditor's resignation (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002New director appointed (3 pages)
8 August 2002Director resigned (1 page)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
8 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Director resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Auditor's resignation (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 July 1997Company name changed hyde films LIMITED\certificate issued on 29/07/97 (3 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Registered office changed on 04/07/96 from: 19/23 wells street london W1P 3FP (1 page)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 July 1993Company name changed darby films, LIMITED\certificate issued on 12/07/93 (2 pages)
2 July 1990Memorandum and Articles of Association (17 pages)
22 June 1990Company name changed legibus 1530 LIMITED\certificate issued on 25/06/90 (2 pages)