Company NameArt House Productions Limited
Company StatusDissolved
Company Number02731159
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameRichard Larcombe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(1 year after company formation)
Appointment Duration11 years, 8 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Quex Road
London
NW6 4PL
Secretary NameMs Taryn Frances Anderson
NationalityBritish
StatusClosed
Appointed01 April 1996(3 years, 8 months after company formation)
Appointment Duration9 years (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 6 Quex Road
West Hampstead
London
NW6 4PL
Secretary NameJoanne McGarry
NationalityBritish
StatusResigned
Appointed13 August 1993(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address33 Taillour Close
Kemsley
Sittingbourne
Kent
ME10 2SY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address45 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£310
Cash£608
Current Liabilities£9,934

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
20 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 September 2003Return made up to 15/07/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 August 2001Return made up to 15/07/01; full list of members (7 pages)
10 August 2000Return made up to 15/07/00; full list of members (7 pages)
27 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2000 (2 pages)
27 June 2000Notice of completion of voluntary arrangement (5 pages)
2 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2000 (3 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Full accounts made up to 31 December 1997 (9 pages)
18 April 2000Full accounts made up to 31 December 1998 (9 pages)
5 March 2000Full accounts made up to 31 December 1996 (9 pages)
13 August 1999Return made up to 15/07/99; no change of members (4 pages)
18 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1999 (7 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Return made up to 15/07/98; full list of members (8 pages)
24 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1998 (5 pages)
6 August 1997Return made up to 15/07/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 December 1995 (14 pages)
13 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1997 (17 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Return made up to 15/07/96; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
22 March 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 August 1995Return made up to 15/07/95; full list of members (6 pages)
21 March 1995Accounting reference date extended from 31/07 to 31/12 (1 page)