Company NameLepton Films Limited
Company StatusDissolved
Company Number02686156
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Contomichalos
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 14 June 2005)
RoleFilm Producer
Correspondence AddressFlat 1 33 Pembridge Square
London
W2 4DT
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed20 August 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2005)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Secretary NameAndrew Steven Defago
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£462
Current Liabilities£649

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 December 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Return made up to 11/02/04; full list of members (6 pages)
2 September 2003Registered office changed on 02/09/03 from: little farindons mutton hill dormansland surrey RH7 6NP (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
19 February 2003Return made up to 11/02/03; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Full accounts made up to 30 June 2000 (9 pages)
7 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 February 2000Return made up to 11/02/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 July 1999Secretary's particulars changed (1 page)
6 February 1999Return made up to 11/02/99; no change of members (4 pages)
21 December 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 February 1998Return made up to 11/02/98; full list of members (6 pages)
23 January 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
9 September 1997Particulars of mortgage/charge (4 pages)
24 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 February 1997Return made up to 11/02/97; no change of members (4 pages)
6 June 1996Registered office changed on 06/06/96 from: driver's cottage 24 east grinstead road lingfield surey RH7 6EP (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)