Company NameCromwell Publishing Ltd
Company StatusDissolved
Company Number02669673
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameCromwell Productions Limited

Business Activity

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

Directors

Director NameMr Geoffrey Manton Kempin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(8 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Madrid Road
Barnes
London
SW13 9PQ
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(8 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Place
The Street
Wonersh
Surrey
GU5 0PF
Director NameMr Simon William Harvey Hosken
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca90404
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed11 July 2014(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameRobert Kirk Carruthers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 18 April 2002)
RoleTelevision Producer
Correspondence AddressThe Old House The Green
Luddington
Stratford Upon Avon
Warwickshire
CV37 6SJ
Secretary NameMrs Michelle Ayson Carruthers
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6 New Street
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7DA
Secretary NameMs Clare Anne Gambold
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage 1 Manor Court
Harbury
Leamington Spa
Warwickshire
CV33 9ND
Director NameGary John Russell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Anne Grove
Bedford Park, Chiswick
London
W4 1QP
Director NameMr Julian Braithwaite Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Brasted
Westerham
Kent
TN16 1JB
Secretary NameMr Julian Braithwaite Paul
NationalityBritish
StatusResigned
Appointed14 March 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount House
Brasted
Westerham
Kent
TN16 1JB
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed09 September 2003(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Simon William Harvey Hosken
NationalityBritish
StatusResigned
Appointed13 April 2006(14 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr Christopher Charles Maximilian Hole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMr Richard Michael Constant
StatusResigned
Appointed07 April 2014(22 years, 4 months after company formation)
Appointment Duration3 months (resigned 11 July 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

101 at £1Eagle Vision LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
21 October 2015Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 101
(10 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 101
(10 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 September 2014Register inspection address has been changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to Beaumont House Avonmore Road Kensington Village London W14 8TS (1 page)
11 July 2014Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
11 July 2014Termination of appointment of Richard Constant as a secretary (1 page)
4 July 2014Memorandum and Articles of Association (7 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2014Satisfaction of charge 6 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Satisfaction of charge 7 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 9 in full (4 pages)
10 April 2014Appointment of Mr Boyd Johnston Muir as a director (2 pages)
10 April 2014Appointment of Mr Christopher Charles Maximilian Hole as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a secretary (2 pages)
10 April 2014Appointment of Mr Andrew Brown as a director (2 pages)
10 April 2014Appointment of Mr Richard Michael Constant as a director (2 pages)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Eagle House 22 Armoury Way London SW18 1EZ on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Simon Hosken as a secretary (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 101
(8 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 101
(8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
7 June 2010Full accounts made up to 31 December 2009 (10 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
21 September 2009Full accounts made up to 31 December 2008 (7 pages)
20 July 2009Location of register of members (1 page)
20 February 2009Return made up to 01/12/08; full list of members (4 pages)
16 January 2009Appointment terminated director julian paul (1 page)
7 July 2008Full accounts made up to 31 December 2007 (7 pages)
8 May 2008Auditor's resignation (1 page)
21 December 2007Return made up to 01/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
21 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter loan agreement 27/04/07
(2 pages)
21 May 2007Declaration of assistance for shares acquisition (27 pages)
17 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Nc inc already adjusted 27/04/07 (2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2006Return made up to 01/12/05; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 February 2005Resolutions
  • RES13 ‐ Agree auditors renum 29/09/04
(1 page)
15 December 2004Return made up to 01/12/04; full list of members (6 pages)
14 August 2004Particulars of mortgage/charge (8 pages)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 January 2004Full accounts made up to 31 December 2002 (10 pages)
8 December 2003Return made up to 01/12/03; full list of members (3 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Full accounts made up to 31 December 2001 (9 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
1 June 2003Auditor's resignation (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Location of register of members (1 page)
16 December 2002Return made up to 01/12/02; full list of members (7 pages)
18 October 2002Director resigned (1 page)
5 June 2002Full accounts made up to 31 December 2000 (12 pages)
28 May 2002Resolutions
  • RES13 ‐ R carruthers removed 18/04/02
(1 page)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 11 central chambers henley street stratford upon avon warwickshire CV37 6PT (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
28 December 2001Return made up to 01/12/01; full list of members (7 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 01/12/00; full list of members (7 pages)
6 November 2000Full accounts made up to 30 April 2000 (16 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (15 pages)
7 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (17 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (19 pages)
16 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 May 1997New secretary appointed (2 pages)
20 February 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
27 January 1997Return made up to 01/12/96; no change of members (4 pages)
23 October 1996Company name changed cromwell productions LIMITED\certificate issued on 24/10/96 (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 December 1995Return made up to 01/12/95; full list of members (6 pages)
15 March 1995Particulars of mortgage/charge (12 pages)
5 January 1995Ad 07/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1991Incorporation (15 pages)