Company NameCultural Fantasists Limited
Company StatusDissolved
Company Number02618514
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date23 October 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Jennifer Myrle Macfie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(2 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 23 October 2007)
RoleFilm And Television Producer
Country of ResidenceScotland
Correspondence AddressLower Drumbuie Drumnadrochit
Inverness
IV63 6XP
Scotland
Secretary NameWilliam Daniel Spear Baker
NationalityBritish
StatusClosed
Appointed25 January 2001(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 23 October 2007)
RoleCompany Director
Correspondence AddressLower Drumbuie
Drumnadrochit
Invernesshire
IV63 6XP
Scotland
Secretary NameMartin Baker
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhipley Manor Cottage
Whipley Manor Farm Palmers Cross
Bramley
Surrey
GU5 0LL
Director NameMartin Baker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 1998)
RoleFilm Production Executive
Correspondence AddressWhipley Manor Cottage
Whipley Manor Farm Palmers Cross
Bramley
Surrey
GU5 0LL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2000(8 years, 7 months after company formation)
Appointment Duration1 day (resigned 27 January 2000)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£36,130
Gross Profit£17,053
Net Worth-£44,254
Cash£986
Current Liabilities£62,043

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 June 2005Return made up to 07/06/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 July 2004Return made up to 07/06/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 June 2002Return made up to 07/06/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
9 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Secretary resigned (1 page)
13 October 1999Return made up to 07/06/99; full list of members (5 pages)
1 July 1999Recon 17/05/99 (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Director resigned (1 page)
23 April 1999Full accounts made up to 31 March 1998 (12 pages)
2 July 1998Return made up to 07/06/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 August 1997Full accounts made up to 31 March 1996 (14 pages)
10 July 1997Return made up to 07/06/97; full list of members (5 pages)
15 August 1996Return made up to 07/06/96; no change of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
14 November 1995Full accounts made up to 31 March 1993 (14 pages)
14 November 1995Full accounts made up to 31 March 1994 (16 pages)
5 July 1995Return made up to 07/06/95; no change of members (10 pages)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1991Company name changed mileworld LIMITED\certificate issued on 05/07/91 (2 pages)
7 June 1991Incorporation (17 pages)