Company NameHemingway Productions Limited
Company StatusDissolved
Company Number02567791
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian John Hemingway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(2 years after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2001)
RoleFilm Producer
Correspondence Address5c Thurleigh Avenue
London
SW12 8AN
Secretary NameMr Toby James Carson Parker
NationalityBritish
StatusClosed
Appointed07 January 1999(8 years after company formation)
Appointment Duration2 years, 10 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Secretary NameRichard Leigh Walker
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration10 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address18 Cassiobury Park Avenue
Watford
Hertfordshire
WD1 7LB
Director NameBarry Glazer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 1998)
RoleProducer
Correspondence Address15b Randolph Crescent
Little Venice
London
W5 1DP
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed13 October 1993(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 1999)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Location

Registered Address103 Moore Park Road
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,092
Cash£820
Current Liabilities£8,740

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
8 January 2001Return made up to 12/12/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
28 January 1999Return made up to 12/12/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 1999New secretary appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: 21 bedford square london WC1B 3HH (1 page)
20 August 1998Accounts for a small company made up to 31 January 1997 (5 pages)
24 March 1998Director resigned (1 page)
25 January 1998Return made up to 12/12/97; full list of members (6 pages)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/05/97
(1 page)
28 January 1997Return made up to 12/12/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 June 1996Memorandum and Articles of Association (12 pages)
17 June 1996Registered office changed on 17/06/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
24 March 1996Conso s-div 22/01/96 (1 page)
24 March 1996Ad 22/01/96--------- £ si 100@1=100 £ ic 100/200 (3 pages)
4 March 1996Return made up to 12/12/95; full list of members (6 pages)
4 March 1996Director's particulars changed (2 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)