Company NameParadox Films (London) Limited
DirectorsAnthony Carne and Gary William Wicks
Company StatusDissolved
Company Number02583924
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Secretary NameJohn Frederick Carne
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address85 Numa Court
Brentford
Middlesex
TW8 8QF
Director NameMr Anthony Carne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Thomas Drive
Hatch End
Pinner
Middlesex
HA5 4SX
Director NameGary William Wicks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressChurch House 49 Park Road
Esher
Surrey
KT10 8NP
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameMichael Joseph Paul Esser
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address1 Holmbury View
London
E5 9EG
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Secretary NameMr Colin John Rogers
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Todd Stewart Hartburg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1993)
RoleCouncellor
Correspondence Address1 Holmbury View
London
E5 9EG
Secretary NameMr Todd Stewart Hartburg
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address1 Holmbury View
London
E5 9EG
Director NameGary Christopher Peet
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1996)
RoleSales Director
Correspondence Address45 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMichael Joseph Paul Esser
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1996)
RoleCompany Director
Correspondence Address1 Holmbury View
London
E5 9EG

Location

Registered Address35/37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Turnover£693,452
Gross Profit£317,990
Net Worth-£37,160
Cash£1,521
Current Liabilities£663,885

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Completion of winding up (1 page)
22 March 2000Order of court to wind up (2 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
5 March 1999Return made up to 20/02/99; no change of members (4 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
7 April 1998Full accounts made up to 31 May 1997 (9 pages)
2 March 1998Return made up to 20/02/98; no change of members (4 pages)
18 July 1997Registered office changed on 18/07/97 from: 55 spencer road north wembley middlesex HA0 3SE (1 page)
4 May 1997Full accounts made up to 31 May 1996 (13 pages)
6 March 1997Return made up to 20/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Full accounts made up to 31 May 1995 (12 pages)
3 August 1996Director resigned (1 page)
24 April 1996Particulars of mortgage/charge (9 pages)
5 March 1996Director resigned (1 page)
29 February 1996Return made up to 20/02/96; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 May 1994 (11 pages)
21 March 1995Return made up to 20/02/95; no change of members (4 pages)
21 March 1995Particulars of mortgage/charge (12 pages)