Company NameThe Spitfire Trust
Company StatusDissolved
Company Number02493817
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 1990(34 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameAdventures In Motion Pictures Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSimon Paul Carter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(4 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 20 August 2008)
RoleMusic Consultant
Correspondence Address46 Malcolm House
Regan Way Arden Estate
London
N1 6PN
Director NameMatthew Bourne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 20 August 2008)
RoleChoreographer Artistic Directo
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
St Marys Path
London
N1 2RR
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed30 July 1997(7 years, 3 months after company formation)
Appointment Duration11 years (closed 20 August 2008)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMs Alison Atkinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1994)
RoleManagement Accountant Royal Operat Royal Opera
Correspondence Address1 Trinity Court Main Road
Colden Common
Winchester
Hampshire
SO21 1TJ
Director NameMs Treresa Bealtie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleArts Administrator
Correspondence Address20 Clifton Road
London
N8 8JA
Director NameMs Debra Craine
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleJournalist
Correspondence Address30 Ringslade Road
Wood Green
London
N22 4TE
Secretary NameKatharine Emma Dore
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Director NameJohn Wood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years after company formation)
Appointment Duration1 year (resigned 07 May 1994)
RoleTheatrical Agent
Correspondence Address92 Chapel Market
London
N1
Director NameJan Helen Murphy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1997)
RoleTheatrical Agent
Correspondence AddressFlat 1 Molyneux House
Molyneux Street
London
W1H 5HU
Director NameTrevor Swithin Bentham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 August 1994)
RoleScriptwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFabdens Cold Christmas Lane
Thundridge
Ware
Hertfordshire
SG12 0UE
Director NameHwyel David
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 1995)
RoleCharity Worker
Correspondence Address200 Millfields Road
London
E5 0AR
Director NameLinda Jane Payne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 1996)
RoleArts Administrator
Correspondence Address80 Hemingford Road
London
N1 1DD
Director NameIain Webb
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1996)
RoleDancer
Correspondence Address19 Merton Avenue
Chiswick
London
W4 1TA
Director NameMs Thelma Holt
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1997)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address52 Hereford Road
London
W2 5AJ
Director NameDavid Leonard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 1999)
RolePublisher
Correspondence Address58 Madrid Road
Barnes
London
SW13 9PG
Director NameLord Stone Of Blackheath Andrew Zeliq Stone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1997)
RoleManaging Director
Correspondence Address17 Parkgate
London
SE3 9XF
Director NameCaro Newling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1997)
RoleTheatre Adminstrator
Correspondence Address61 Fountain Road
London
SW17 0HG
Director NameWendy Jill Leighton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 July 1997)
RoleDeputy Chief Executive
Correspondence Address8 Green Street
London
W1K 6RF
Director NameJennifer Susan Jonas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address78 Fentiman Road
London
SW8 1LA
Director NameMs Etta Murfitt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2008)
RoleAssistant Artistic Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vernon Road
London
N8 0QD
Director NameTimothy Scott Ambler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2008)
RoleAssistant Director Amp
Correspondence Address63 Reedham Close
London
N17 9PT

Location

Registered Address46 Malcolm House
Arden Estate
London
N1 6PN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,792
Cash£3,990
Current Liabilities£200

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
27 February 2008Appointment terminated director etta murfitt (1 page)
27 February 2008Appointment terminated director timothy ambler (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 May 2007Annual return made up to 11/03/07 (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 March 2006Annual return made up to 15/03/06 (5 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 March 2005Annual return made up to 15/03/05 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
7 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Annual return made up to 15/03/04 (7 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 May 2003Annual return made up to 15/03/03 (5 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 May 2002Annual return made up to 15/03/02 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 October 2001Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
27 April 2001Annual return made up to 15/03/01 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 April 2000Annual return made up to 15/03/00 (7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 21 stamford road london N1 4JP (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
14 March 1999Annual return made up to 20/03/99 (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Registered office changed on 23/09/98 from: suite 3 140A gloucester mansions cambridge circus london (1 page)
4 August 1998New director appointed (3 pages)
2 July 1998Annual return made up to 19/04/98 (4 pages)
29 April 1998Company name changed adventures in motion pictures li mited\certificate issued on 30/04/98 (4 pages)
20 April 1998Annual return made up to 20/03/98 (6 pages)
16 April 1998Registered office changed on 16/04/98 from: 140A shaftesbury avenue london WC2H 8HD (1 page)
26 February 1998Registered office changed on 26/02/98 from: amp house 396 st john street london EC1V 4NJ (1 page)
2 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 September 1997Director resigned (1 page)
18 September 1997New secretary appointed (3 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Annual return made up to 19/04/97 (8 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 June 1996Director resigned (1 page)
29 April 1996Annual return made up to 19/04/96 (6 pages)
12 April 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: sadlers wells theatre rosebery avenue london (1 page)
24 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Director resigned (2 pages)
5 September 1995New director appointed (4 pages)
21 June 1995Annual return made up to 31/03/95 (16 pages)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (6 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 April 1990Incorporation (24 pages)