Company NameNew Century Films Limited
Company StatusDissolved
Company Number02576525
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NameLinkline Promotions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter Michael George Bloore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(2 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 07 September 2010)
RoleDirector/Company Secretary
Correspondence AddressWingfield College
Church Road, Wingfield
Diss
Suffolk
IP21 5RA
Secretary NamePeter Michael George Bloore
NationalityBritish
StatusClosed
Appointed18 April 1991(2 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 07 September 2010)
RoleDirector/Company Secretary
Correspondence AddressWingfield College
Church Road, Wingfield
Diss
Suffolk
IP21 5RA
Director NameMichelle Helene Bloore
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(3 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 07 September 2010)
RoleRetired
Correspondence AddressBerwick House
Victoria Road
Aldeburgh
Suffolk
IP15 5DX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameGeorge William Gerald Bloore
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressLow Ridge Rowley Lane
Arkley
Barnet
Hertfordshire
EN5 3HS

Location

Registered Address110-112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,366
Current Liabilities£2,366

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 March 2009Return made up to 24/01/09; full list of members (4 pages)
11 March 2009Return made up to 24/01/09; full list of members (4 pages)
31 March 2008Return made up to 24/01/08; full list of members (4 pages)
31 March 2008Return made up to 24/01/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 March 2007Return made up to 24/01/07; full list of members (3 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 24/01/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 February 2006Return made up to 24/01/06; full list of members (3 pages)
10 February 2006Return made up to 24/01/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
16 February 2005Return made up to 24/01/05; full list of members (7 pages)
16 February 2005Return made up to 24/01/05; full list of members (7 pages)
23 July 2004Location of register of members (1 page)
23 July 2004Location of register of members (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
21 March 2003Return made up to 24/01/03; full list of members (7 pages)
21 March 2003Return made up to 24/01/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 March 2002Return made up to 24/01/02; full list of members (6 pages)
7 March 2002Return made up to 24/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
7 March 2001Return made up to 24/01/01; full list of members (6 pages)
7 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Registered office changed on 18/10/00 from: 39 ashfield kimbolton huntingdon cambridgeshire PE28 0LD (1 page)
18 October 2000Registered office changed on 18/10/00 from: 39 ashfield kimbolton huntingdon cambridgeshire PE28 0LD (1 page)
13 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 February 2000Return made up to 24/01/00; full list of members (6 pages)
14 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 February 1999Return made up to 24/01/99; no change of members (4 pages)
8 February 1999Return made up to 24/01/99; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 February 1998Return made up to 24/01/98; full list of members (6 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 30 August 1995 (4 pages)
13 June 1996Accounts for a small company made up to 30 August 1995 (4 pages)
11 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Return made up to 24/01/96; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 August 1994 (5 pages)
27 June 1995Accounts for a small company made up to 30 August 1994 (5 pages)