Company NamePremium Pictures Limited
Company StatusDissolved
Company Number02609318
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NamesSelectv Films Limited and Sterling Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert John Hambley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 05 June 2007)
RoleConsultant
Correspondence Address4 St Elmo Road
London
W12 9EA
Director NameBrian Robert Eastman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 05 June 2007)
RoleFilm Producer
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusClosed
Appointed20 August 1998(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address6 Cross Street
Farnborough
Hampshire
GU14 6AB
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 05 June 2007)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Director NameMr Allan John McKeown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Derby Street
London
W17 7HD
Director NameMichael Antony Christopher Buckley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address12 Cadogan Square
London
SW1X 0JU
Secretary NameNicola Sian Eggerton-King
NationalityBritish
StatusResigned
Appointed01 November 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameNicola Sian Eggerton-King
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed25 October 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameIan Carysfort Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 July 1995)
RoleChartered Accountant
Correspondence Address6 Southacre Drive
Chaucer Road
Cambridge
CB2 2EE
Director NameDavid Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address11a Plaistow Lane
Bromley
Kent
BR1 4DS
Secretary NameMs Sarah Frances Hamilton Tingay
NationalityBritish
StatusResigned
Appointed31 August 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameBrian Frederick John Harris
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressPark House 1 Highfield Close
Oxshott
Leatherhead
Surrey
KT22 0QA
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 August 2006Return made up to 10/05/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Return made up to 10/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 July 2004Return made up to 10/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 September 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
2 November 2001New director appointed (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 September 2001Secretary's particulars changed (1 page)
15 August 2001Return made up to 10/05/01; full list of members (7 pages)
27 June 2001Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
11 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 August 1999Director resigned (1 page)
19 May 1999Return made up to 10/05/99; no change of members (8 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 December 1998Return made up to 10/05/98; no change of members (10 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1998New secretary appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 March 1997New director appointed (4 pages)
5 March 1997New director appointed (3 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 March 1997Registered office changed on 05/03/97 from: 45 fouberts place london W1V 2DN (1 page)
5 March 1997New director appointed (3 pages)
26 February 1997Company name changed sterling films LIMITED\certificate issued on 26/02/97 (3 pages)
6 February 1997Company name changed selectv films LIMITED\certificate issued on 07/02/97 (2 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
20 May 1996Return made up to 10/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (4 pages)
18 May 1995Return made up to 10/05/95; full list of members (10 pages)