Company NameOblivion Pictures Limited
Company StatusDissolved
Company Number02601231
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years, 1 month ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Adams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(same day as company formation)
RoleSound Editor
Country of ResidenceEngland
Correspondence Address73 Mount Pleasant Lane
London
E5 9EW
Director NameMary Finlay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed12 April 1991(same day as company formation)
RoleFilm Editor
Correspondence Address73 Mount Pleasant Lane
London
E5 9EW
Director NameMr Christopher Nixon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(1 year, 3 months after company formation)
Appointment Duration11 years (closed 05 August 2003)
RolePost Production Supervisor
Correspondence Address37 Daleview Road
London
N15 6PL
Secretary NameMary Finlay
NationalityIrish
StatusClosed
Appointed11 April 1997(6 years after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2003)
RoleFilm Editor
Correspondence Address73 Mount Pleasant Lane
London
E5 9EW
Director NameMr Alan Thomas Gavin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleProduction Accountant
Correspondence Address71 Durlstow Road
Stoke Newington
London
E5 8RD
Secretary NameMr Alan Thomas Gavin
NationalityIrish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleProduction Accountant
Correspondence Address71 Durlstow Road
Stoke Newington
London
E5 8RD
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered Address73 Mount Pleasant Lane
London
E5 9EW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,267
Cash£452
Current Liabilities£30,446

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
23 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2000 (2 pages)
11 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Return made up to 12/04/01; full list of members (8 pages)
26 June 2000Full accounts made up to 31 July 1999 (8 pages)
26 June 2000Return made up to 12/04/00; full list of members (8 pages)
3 December 1999Registered office changed on 03/12/99 from: 73 mount pleasant lane london E5 9EW (1 page)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1998Amended full accounts made up to 31 July 1994 (8 pages)
14 August 1998Amended full accounts made up to 31 July 1995 (8 pages)
14 August 1998Amended accounts made up to 31 July 1996 (8 pages)
14 August 1998Amended full accounts made up to 31 July 1997 (9 pages)
11 May 1998Full accounts made up to 31 July 1997 (7 pages)
11 May 1998Return made up to 12/04/98; no change of members (4 pages)
8 August 1997Return made up to 12/04/97; full list of members (6 pages)
8 August 1997New secretary appointed (2 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
12 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
2 May 1996Return made up to 12/04/96; full list of members (8 pages)
11 April 1996Particulars of mortgage/charge (4 pages)
16 February 1996Full accounts made up to 31 July 1995 (7 pages)
1 June 1995Return made up to 12/04/95; full list of members (8 pages)
27 March 1995Full accounts made up to 31 July 1994 (7 pages)