London
N1 1JE
Secretary Name | Carol Margaret Crabtree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 April 1999) |
Role | Manager |
Correspondence Address | 219 Ashmore Road Maida Vale London W9 3DB |
Director Name | Mark Nash |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991 |
Appointment Duration | 2 years, 9 months (resigned 20 July 1994) |
Role | Film Director Writer Producer |
Correspondence Address | 44 Newington Green Mansions London N16 9BT |
Secretary Name | Mark Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991 |
Appointment Duration | 2 years, 9 months (resigned 20 July 1994) |
Role | Film Director Writer Producer |
Correspondence Address | 44 Newington Green Mansions London N16 9BT |
Director Name | Mr Isaac Julien |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Film Director |
Correspondence Address | 18 Richmond Avenue Islington London N1 0NF |
Director Name | Mr Steve McLean |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 1994) |
Role | Film Director |
Correspondence Address | 10 Lambert Street London N1 1JE |
Secretary Name | Marek Wladyslaw Laskowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 682 Holloway Road London N19 3NP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 42-48 Charlbert Street St Johns Wood London NW8 7BU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 October 1996 | Return made up to 24/10/96; full list of members (4 pages) |
12 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
5 May 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 42-48 charlbert street london NW8 7BU (1 page) |
14 March 1995 | Auditor's resignation (2 pages) |