Company NameRoad Movie Productions Limited
Company StatusDissolved
Company Number02697739
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameStefan Schwartz
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address41 Albert Road
London
N4 3RP
Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address1a Rotherwood Mansions
78 Madeira Road
London
SW16 2DB
Secretary NameAbacus Accounting Techncians Ltd (Corporation)
StatusClosed
Appointed31 March 2009(17 years after company formation)
Appointment Duration4 years, 9 months (closed 31 December 2013)
Correspondence AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameStefan Schwartz
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleActor
Correspondence Address35 Mount Pleasant Villas
London
N4 4HA
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Secretary NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX

Location

Registered Address10 Southbrook Mews
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1R.a. Holmes
50.00%
Ordinary
50 at £1S. Schwartz
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,795
Cash£103
Current Liabilities£7,358

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013Application to strike the company off the register (3 pages)
6 September 2013Application to strike the company off the register (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Secretary's details changed for Abacus Accounting Techncians Ltd on 17 March 2012 (2 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
20 March 2012Secretary's details changed for Abacus Accounting Techncians Ltd on 17 March 2012 (2 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
3 January 2012Registered office address changed from 102 Westcombe Hill London SE3 7DT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill London SE3 7DT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill London SE3 7DT on 3 January 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 March 2010Secretary's details changed for Abacus Accounting Techncians Ltd on 17 March 2010 (1 page)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Abacus Accounting Techncians Ltd on 17 March 2010 (1 page)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 May 2009Appointment Terminated Secretary adam corporate services LIMITED (1 page)
4 May 2009Location of debenture register (1 page)
4 May 2009Location of register of members (1 page)
4 May 2009Secretary appointed abacus accounting techncians LTD (1 page)
4 May 2009Return made up to 17/03/09; full list of members (4 pages)
4 May 2009Location of register of members (1 page)
4 May 2009Return made up to 17/03/09; full list of members (4 pages)
4 May 2009Location of debenture register (1 page)
4 May 2009Appointment terminated secretary adam corporate services LIMITED (1 page)
4 May 2009Secretary appointed abacus accounting techncians LTD (1 page)
16 April 2009Registered office changed on 16/04/2009 from 116 college road, 2ND floor c/o collins & co harrow middlesex HA1 1BQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 116 college road, 2ND floor c/o collins & co harrow middlesex HA1 1BQ (1 page)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 March 2008Return made up to 17/03/08; full list of members (4 pages)
21 March 2008Return made up to 17/03/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007Return made up to 17/03/07; full list of members (2 pages)
19 April 2007Return made up to 17/03/07; full list of members (2 pages)
19 April 2007New secretary appointed (1 page)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 2 nd floor, 116 college road harrow middlesex HA1 1BQ (1 page)
3 July 2006Registered office changed on 03/07/06 from: 2 nd floor, 116 college road harrow middlesex HA1 1BQ (1 page)
3 July 2006Return made up to 17/03/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 17/03/06; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 August 2005Location of debenture register (1 page)
4 August 2005Return made up to 17/03/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: 2ND floor 116 colelege road harrow middlesex HA1 1BQ (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: 2ND floor 116 colelege road harrow middlesex HA1 1BQ (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 17/03/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
7 July 2004Return made up to 17/03/04; full list of members (6 pages)
7 July 2004Return made up to 17/03/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 September 2003Return made up to 17/03/03; full list of members (6 pages)
23 September 2003Return made up to 17/03/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 October 2002Return made up to 17/03/02; full list of members (6 pages)
24 October 2002Return made up to 17/03/02; full list of members (6 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
4 September 2001Return made up to 17/03/01; full list of members (6 pages)
4 September 2001Return made up to 17/03/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
20 January 2001Return made up to 17/03/00; no change of members (4 pages)
20 January 2001Return made up to 17/03/00; no change of members (4 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
29 March 2000Return made up to 17/03/99; full list of members (5 pages)
29 March 2000Return made up to 17/03/99; full list of members (5 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
19 November 1998Return made up to 17/03/98; no change of members (4 pages)
19 November 1998Return made up to 17/03/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 28 February 1997 (4 pages)
11 April 1998Accounts for a small company made up to 28 February 1997 (4 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (5 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (5 pages)
13 May 1996Return made up to 17/03/96; full list of members (6 pages)
13 May 1996Return made up to 17/03/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 28 February 1995 (6 pages)
20 March 1996Accounts for a small company made up to 28 February 1995 (6 pages)
18 July 1995Return made up to 17/03/95; no change of members (4 pages)
18 July 1995Return made up to 17/03/95; no change of members (4 pages)