Company NameMovie Screen Post Limited
Company StatusDissolved
Company Number02683237
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)
Previous NameMovie Screen Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Cole
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCalcroft Barn
Bourton Road
Clanfield
Oxon
OX18 2PB
Secretary NameClaire Gudren
NationalityBritish
StatusClosed
Appointed12 July 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 10 November 1998)
RoleProducer
Correspondence Address100 Arodene Road
Brixton
London
SW2 2BH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameClare Pickering
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleProduction Manager
Correspondence Address11 Jeffreys Road
London
SW4 6QU
Director NamePeter Christopher Watson Wood
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0RF
Secretary NameClare Pickering
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleProduction Manager
Correspondence Address11 Jeffreys Road
London
SW4 6QU
Director NameMr Nigel Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address41 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMr Nigel Thomas
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address41 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 London Wall Buildings
Blomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
8 August 1996Director resigned (2 pages)
10 April 1996Full accounts made up to 31 March 1995 (11 pages)
25 March 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page)
2 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
27 March 1995Return made up to 31/01/95; full list of members (12 pages)
16 March 1995Director's particulars changed (2 pages)
15 March 1995Secretary resigned;director resigned (2 pages)
15 March 1995New director appointed (2 pages)
14 March 1995Director's particulars changed (2 pages)