Company NameKLPS Film Productions Limited
Company StatusDissolved
Company Number02669863
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameBuccaneer Films Limited

Business Activity

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

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration2 months, 3 weeks (resigned 25 February 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration2 months, 3 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Oast
Udimore
Rye
East Sussex
TN31 6BB
Director NameMartin Frank Blakstad
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RoleSecretary
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameMr Kenneth Lemberger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address4463 Vanalden Street
Tarzana
California Ca 91356
Foreign
Director NameDavid Lester McKellar
Date of BirthMarch 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBrackenbury Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8DA
Secretary NameMartin Frank Blakstad
NationalityBritish
StatusResigned
Appointed25 February 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1993)
RoleSecretary
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameGary Raymond Roffell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleGroup Finance Drector
Correspondence Address2 Salthill Close
Uxbridge
Middlesex
UB8 1PZ
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed10 August 1993(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 24 August 2001)
RoleCompany Director
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration2 months, 3 weeks (resigned 25 February 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,004
Current Liabilities£7,504

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
8 February 2007Accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
16 February 2006Return made up to 18/11/05; full list of members (7 pages)
25 January 2006Accounts made up to 31 March 2005 (9 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Accounts made up to 31 March 2004 (9 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 January 2004Accounts made up to 31 March 2003 (9 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
5 April 2003Auditor's resignation (2 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
13 August 2002New director appointed (3 pages)
8 August 2002Director resigned (1 page)
14 January 2002Accounts made up to 31 March 2001 (9 pages)
19 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
6 February 2001Return made up to 10/12/00; full list of members (6 pages)
28 January 2001Accounts made up to 31 March 2000 (10 pages)
7 July 2000Director resigned (1 page)
23 January 2000Return made up to 10/12/99; full list of members (7 pages)
30 November 1999Accounts made up to 31 March 1999 (10 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
12 January 1999Return made up to 10/12/98; no change of members (4 pages)
21 October 1998Auditor's resignation (1 page)
13 January 1998Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 November 1997Accounts made up to 31 March 1997 (9 pages)
9 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Accounts made up to 31 March 1996 (9 pages)
4 July 1996Registered office changed on 04/07/96 from: 19-23 wells street london W1P 3FP (1 page)
17 June 1996Company name changed buccaneer films LIMITED\certificate issued on 18/06/96 (3 pages)
31 January 1996Accounts made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 10/12/95; no change of members (4 pages)
11 October 1994Company name changed hugo films, LIMITED\certificate issued on 12/10/94 (2 pages)
17 March 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
17 March 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
24 February 1992Company name changed legibus 1678 LIMITED\certificate issued on 24/02/92 (2 pages)
10 December 1991Incorporation (20 pages)