Company NameEuropean Television & Marketing Limited
Company StatusDissolved
Company Number02626200
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Vincent Le Druillenec
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(same day as company formation)
RoleAccountant
Correspondence Address58 Wendover Court
Chiltern Street
London
W1U 7NU
Director NameJane Susannah Power
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(same day as company formation)
RoleTelevision Producer
Correspondence Address30 Honor Oak Rise
London
SE23 3RA
Secretary NamePaul Vincent Le Druillenec
NationalityBritish
StatusClosed
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address58 Wendover Court
Chiltern Street
London
W1U 7NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
11 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 August 2004Return made up to 03/07/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
23 July 2003Return made up to 03/07/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 58 wendover court chiltern st london W1U 7NU (1 page)
2 August 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
14 July 1999Return made up to 03/07/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 July 1998Return made up to 03/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 July 1997Return made up to 03/07/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
9 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1996Full accounts made up to 30 June 1995 (7 pages)
17 August 1995Return made up to 03/07/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)