Company NameFilm Images (London) Limited
Company StatusDissolved
Company Number02548398
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameAmbiman Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr William Martin Dives
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Milverton Road
London
NW6 7AP
Director NameMr David Kent
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 14 February 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Christchurch Gardens
Kenton
Harrow
Middlesex
HA3 8NP
Secretary NameMr David Kent
NationalityBritish
StatusClosed
Appointed14 September 1994(3 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Christchurch Gardens
Kenton
Harrow
Middlesex
HA3 8NP
Director NamePatrick Montgomery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 1998)
RoleExecutive
Correspondence Address530 West 25th Street
New York 1001ny
United States
Director NameJavier Perez
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleExecutive
Correspondence Address530 West 25th Street
New York 10001ny
United States
Director NameJan Ross
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 1997)
RoleFilm Producer
Correspondence Address12700 Ventura Boulevard
4th Floor
Studio City
California 91604
Foreign
Director NameLouis Schwartzberg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 1997)
RoleFilm Producer
Correspondence Address12700 Ventura Boulevard
4th Floor
Studio City
California 91604
Foreign
Secretary NameFiona Campbell
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address27a Pembridge Villas
Notting Hill Gate
London
W11 3EP
Director NamePeter John Fydler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleMarketing
Correspondence Address21 Tonsley Place
London
SW18 1BH
Director NameAngela Deanne Saward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address29 Arthur Street
Bushey
Hertfordshire
WD23 2HS
Director NameAnne Marie Ehrlich
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2003(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 2006)
RoleCompany Director
Correspondence Address19 Albany Street
London
NW1 4DX

Location

Registered Address2 The Quadrant
135 Salusbury Road
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

75k at 1Corona Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
20 September 2010Annual return made up to 6 September 2010
Statement of capital on 2010-09-20
  • GBP 75,000
(14 pages)
20 September 2010Annual return made up to 6 September 2010
Statement of capital on 2010-09-20
  • GBP 75,000
(14 pages)
20 September 2010Annual return made up to 6 September 2010
Statement of capital on 2010-09-20
  • GBP 75,000
(14 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
4 November 2009Section 519 (1 page)
4 November 2009Section 519 (1 page)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 January 2009Return made up to 06/09/08; full list of members (3 pages)
26 January 2009Return made up to 06/09/08; full list of members (3 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 06/09/07; no change of members (7 pages)
4 October 2007Return made up to 06/09/07; no change of members (7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
29 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2006Return made up to 06/09/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2005Return made up to 06/09/05; full list of members (8 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 06/09/04; full list of members (8 pages)
6 October 2004Return made up to 06/09/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 06/09/03; full list of members (7 pages)
10 October 2003Return made up to 06/09/03; full list of members (7 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 September 2002Return made up to 06/09/02; full list of members (7 pages)
5 September 2002Return made up to 06/09/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 September 2001Registered office changed on 20/09/01 from: fourth floor 184 drummond street london NW1 3HP (1 page)
20 September 2001Registered office changed on 20/09/01 from: fourth floor 184 drummond street london NW1 3HP (1 page)
14 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 06/09/01; full list of members (7 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 September 2000Return made up to 06/09/00; full list of members (7 pages)
29 September 2000Return made up to 06/09/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
24 February 2000Particulars of mortgage/charge (5 pages)
24 February 2000Particulars of mortgage/charge (5 pages)
23 September 1999Return made up to 06/09/99; no change of members (6 pages)
23 September 1999Return made up to 06/09/99; no change of members (6 pages)
10 June 1999New director appointed (3 pages)
10 June 1999New director appointed (3 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 November 1998Return made up to 06/09/98; full list of members (6 pages)
19 November 1998Director resigned (1 page)
19 November 1998Return made up to 06/09/98; full list of members (6 pages)
19 November 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
3 November 1997Return made up to 06/08/97; no change of members (6 pages)
3 November 1997Return made up to 06/08/97; no change of members (6 pages)
15 August 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
15 August 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
20 May 1997Director resigned (2 pages)
20 May 1997Director resigned (2 pages)
20 May 1997Director resigned (2 pages)
20 May 1997Director resigned (2 pages)
3 May 1997Return made up to 06/09/96; no change of members; amend (7 pages)
3 May 1997Return made up to 06/09/96; no change of members; amend (7 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
9 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 October 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 1996Return made up to 06/09/96; no change of members (9 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
26 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 September 1995Return made up to 06/09/95; full list of members (8 pages)
8 September 1995Return made up to 06/09/95; full list of members (8 pages)
11 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
11 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)