Company NameShelley Films Limited
Company StatusDissolved
Company Number02763015
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

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 after company formation)
Appointment Duration10 years, 12 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 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
Appointed08 December 1992(4 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address63 Alfriston Road
London
SW11 6NR
Secretary NameMartin Frank Blakstad
NationalityBritish
StatusResigned
Appointed08 December 1992(4 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address63 Alfriston Road
London
SW11 6NR
Director NameGary Raymond Roffell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleGroup Financial Director
Correspondence Address2 Salthill Close
Uxbridge
Middlesex
UB8 1PZ
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed09 November 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 2001)
RoleChief Accountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(8 years, 9 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
Appointed03 March 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (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
Appointed09 November 1992(same day as company formation)
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£33,425
Current Liabilities£11,375

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
21 December 2004Return made up to 09/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 November 2003Return made up to 09/11/03; full list of members (7 pages)
5 April 2003Auditor's resignation (2 pages)
9 March 2003New director appointed (3 pages)
3 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 09/11/02; full list of members (6 pages)
19 December 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Return made up to 09/11/01; full list of members (6 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
24 November 1999Return made up to 09/11/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 October 1998Auditor's resignation (1 page)
20 November 1997Return made up to 09/11/97; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
25 November 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1996Full accounts 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)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Return made up to 09/11/95; full list of members (6 pages)
9 November 1992Incorporation (21 pages)