Company NameAndrews Marshall Communications Limited
Company StatusDissolved
Company Number02544006
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Sandra Elizabeth Andrews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(1 year after company formation)
Appointment Duration17 years, 5 months (closed 24 February 2009)
RoleManaging Director
Correspondence Address163 Popes Lane
London
W5 4ND
Director NamePolly Eliza Andrews
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 24 February 2009)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFalt B 367 Chiswick High Road
Chiswick
London
W4 4AG
Director NamePaul Anthony Martin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 24 February 2009)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Callis Road
Wathamstow
London
E17 8PN
Secretary NameMs Sandra Elizabeth Andrews
NationalityBritish
StatusClosed
Appointed01 August 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 24 February 2009)
RoleProduction Co Director
Correspondence Address163 Popes Lane
London
W5 4ND
Director NameMr John Alan Caig
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleDinghy Retailer
Correspondence Address71 High Street
West Molesey
Surrey
KT8 2LY
Director NameMr Roy Sioney Marshall
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 November 1991)
RoleFreelance Producer
Correspondence AddressCobblers 12 Hamilton Street
Charlton Kings
Cheltenham
Gloucestershire
GL53 8HN
Wales
Secretary NameMr Roy Sioney Marshall
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 November 1991)
RoleCompany Director
Correspondence AddressCobblers 12 Hamilton Street
Charlton Kings
Cheltenham
Gloucestershire
GL53 8HN
Wales
Director NameElizabeth Ann Mansel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 1998)
RoleStudio Operations Manager
Correspondence Address18 Hitherfield Road
London
SW16 2LN
Director NameMiss Jennifer Elizabeth Anne Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2005)
RoleAdministrator
Correspondence Address44 Woodside Crescent
Perth
PH2 0EW
Scotland
Secretary NameElizabeth Ann Mansel
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 19 December 1997)
RoleStudio Operations Manager
Correspondence Address18 Hitherfield Road
London
SW16 2LN
Secretary NameMiss Jennifer Elizabeth Anne Wilson
NationalityBritish
StatusResigned
Appointed19 December 1997(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address44 Woodside Crescent
Perth
PH2 0EW
Scotland

Location

Registered AddressEaling Studios
Ealing Green
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£35,275
Gross Profit£15,569
Net Worth-£12,922
Cash£33,733
Current Liabilities£54,199

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 October 2006Return made up to 15/09/06; full list of members (9 pages)
7 March 2006Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
7 March 2006New secretary appointed (2 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
14 February 2006New director appointed (2 pages)
14 January 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
13 October 2004Return made up to 15/09/04; full list of members (10 pages)
10 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 November 2003Return made up to 15/09/03; full list of members (9 pages)
1 July 2003Registered office changed on 01/07/03 from: 203-204 great guildford business square 30 great guildford street london SE1 0HS (1 page)
28 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
9 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002Total exemption full accounts made up to 31 January 2001 (13 pages)
9 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
19 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2000New director appointed (2 pages)
24 August 2000Full accounts made up to 31 January 1999 (11 pages)
23 September 1999Return made up to 15/09/99; no change of members (4 pages)
25 June 1999Registered office changed on 25/06/99 from: battersea studios television centre 25, thackeray road london. SW8 3TW. (1 page)
25 May 1999Full accounts made up to 31 January 1998 (11 pages)
7 October 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 January 1997 (12 pages)
8 October 1997Return made up to 15/09/97; full list of members (6 pages)
7 April 1997Auditor's resignation (1 page)
14 November 1996Full accounts made up to 31 January 1996 (11 pages)
24 September 1996Return made up to 15/09/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (11 pages)