Company NameThe Simpson Kennet London Film Company Limited
Company StatusDissolved
Company Number02643196
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 7 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameEilon Kennet
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(1 year after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address28 Langley Park
London
NW7 2AA
Director NameRichard William Chalmers Simpson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(1 year after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleFilm Producer
Correspondence Address29 Lupton Street
London
NW5 2HS
Secretary NameRichard William Chalmers Simpson
NationalityBritish
StatusClosed
Appointed04 September 1992(1 year after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address29 Lupton Street
London
NW5 2HS

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£589,777
Gross Profit£190,029
Net Worth£4,944
Cash£7,468
Current Liabilities£62,795

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
2 November 2004Full accounts made up to 31 October 2003 (15 pages)
26 November 2003Return made up to 04/09/03; full list of members (6 pages)
26 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
16 September 2002Return made up to 04/09/02; full list of members (6 pages)
11 June 2002Full accounts made up to 30 September 2001 (13 pages)
1 October 2001Return made up to 04/09/01; full list of members (6 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
29 November 2000Return made up to 04/09/00; full list of members (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (14 pages)
8 October 1999Return made up to 04/09/99; full list of members (6 pages)
28 June 1999Full accounts made up to 30 September 1998 (13 pages)
16 September 1998Return made up to 04/09/98; full list of members (7 pages)
20 July 1998Full accounts made up to 30 September 1997 (13 pages)
14 November 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1997Return made up to 04/09/97; full list of members (6 pages)
5 September 1997Location of register of members (1 page)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
27 June 1997Registered office changed on 27/06/97 from: acre house 11-15 william road london NW1 3ER (1 page)
8 October 1996Return made up to 04/09/96; full list of members (5 pages)
21 May 1996Full accounts made up to 30 September 1995 (12 pages)
31 October 1995Return made up to 04/09/95; full list of members (10 pages)
6 July 1995Full accounts made up to 30 September 1994 (12 pages)