Company NameFilm Produktion Limited
Company StatusDissolved
Company Number02654181
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameLewis Richard More O'Ferrall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(1 year after company formation)
Appointment Duration21 years, 3 months (closed 28 January 2014)
RoleFilm Producer
Correspondence Address21 Routh Road
London
SW18 3SP
Director NameBrian James Griffin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1996)
RolePhotographer
Correspondence Address11 Pennington Court
245 Rotherhithe Street
London
SE16 1FT
Secretary NameLewis Richard More O'Ferrall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address21 Routh Road
London
SW18 3SP
Secretary NameLewis Richard More O'Ferrall
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address21 Routh Road
London
SW18 3SP
Secretary NameTessa Kathleen More O'Ferrall
NationalityBritish
StatusResigned
Appointed17 December 1996(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address21 Routh Road
London
SW18 3SP
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1996)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2005(13 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Lewis Richard More O'ferrall
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,852
Cash£24,881
Current Liabilities£130,230

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (4 pages)
4 October 2013Application to strike the company off the register (4 pages)
4 June 2013Restoration by order of the court (3 pages)
4 June 2013Restoration by order of the court (3 pages)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 2
(3 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 2
(3 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 2
(3 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 January 2009Return made up to 09/10/08; full list of members (3 pages)
23 January 2009Return made up to 09/10/08; full list of members (3 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Location of register of members (1 page)
22 January 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
22 January 2009Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 August 2008Registered office changed on 07/08/2008 from 7-9 swallow street london W1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 7-9 swallow street london W1B 4DT (1 page)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 November 2005Return made up to 09/10/05; full list of members (2 pages)
8 November 2005Return made up to 09/10/05; full list of members (2 pages)
7 November 2005Location of register of members (non legible) (1 page)
7 November 2005Location of register of members (non legible) (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 December 2004Return made up to 09/10/04; full list of members (6 pages)
8 December 2004Return made up to 09/10/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 October 2003Return made up to 09/10/03; full list of members (6 pages)
9 October 2003Return made up to 09/10/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 October 2002Return made up to 09/10/02; full list of members (6 pages)
11 October 2002Return made up to 09/10/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 November 2001Return made up to 09/10/01; full list of members (6 pages)
23 November 2001Return made up to 09/10/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 December 2000Return made up to 09/10/00; full list of members (6 pages)
5 December 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 December 1999Return made up to 09/10/99; full list of members (6 pages)
1 December 1999Return made up to 09/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 October 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/10/98
(6 pages)
23 October 1998Return made up to 09/10/98; full list of members (6 pages)
26 July 1998Full accounts made up to 31 October 1997 (14 pages)
26 July 1998Full accounts made up to 31 October 1997 (14 pages)
15 October 1997Return made up to 09/10/97; full list of members (6 pages)
15 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 September 1997Full accounts made up to 31 October 1996 (13 pages)
4 September 1997Full accounts made up to 31 October 1996 (13 pages)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 09/10/96; full list of members (6 pages)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Full accounts made up to 31 October 1995 (13 pages)
15 August 1996Full accounts made up to 31 October 1995 (13 pages)
12 October 1995Return made up to 09/10/95; no change of members (6 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Return made up to 09/10/95; no change of members (6 pages)
12 October 1995Registered office changed on 12/10/95 from: 2BLOOMSBURY street london WC1B 3ST (1 page)
12 October 1995Registered office changed on 12/10/95 from: 2BLOOMSBURY street london WC1B 3ST (1 page)
29 April 1995Particulars of mortgage/charge (3 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
9 October 1991Incorporation (16 pages)