Company NameMuscovy Films Limited
Company StatusDissolved
Company Number02489006
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years ago)
Dissolution Date6 April 1999 (24 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameNeil Robert Stammers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 1999)
RoleAccountant
Correspondence Address17 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameOrlando Sargent
NationalityBritish
StatusClosed
Appointed20 October 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameAntonia Katheryn Montgomery Bryson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 year after company formation)
Appointment Duration1 month (resigned 13 May 1991)
RoleSecretary
Correspondence AddressGardon Flat 45 Weybourne Street
London
SW18 4HG
Director NameBrett Jon Finnigan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityN Z
StatusResigned
Appointed12 April 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1994)
RoleCompany Director
Correspondence Address157 Stephendale Road
London
SW6 2PR
Secretary NameBrett Jon Finnigan
NationalityN Z
StatusResigned
Appointed12 April 1991(1 year after company formation)
Appointment Duration3 years (resigned 04 May 1994)
RoleCompany Director
Correspondence Address157 Stephendale Road
London
SW6 2PR
Director NameAndrew Mancroft Page
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address62 Chipstead Street
London
SW6 3SS
Secretary NameBarbara Nita Page
NationalityBritish
StatusResigned
Appointed04 May 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address62 Chipstead Street
London
SW6 3SS
Director NamePeter Delaney Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressRagdale Cottage
43 High Street Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameMrs Ruth Pamela Colvin
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beckwith Road
London
SE24 9LH

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1998Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 April 1997Return made up to 04/04/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 January 1997Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
17 May 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 May 1995Return made up to 04/04/95; full list of members (6 pages)