Company NameParliamentary Films Limited
Company StatusDissolved
Company Number02796447
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameCharles Brereton Frater
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(same day as company formation)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ravenscourt Road
London
W6 0UG
Secretary NameJulia Frater
NationalityBritish
StatusClosed
Appointed19 February 2002(8 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ravenscourt Road
London
W6 0UG
Secretary NameMr Anthony William Frazer Cook
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifton Road
Brighton
East Sussex
BN1 3HP
Secretary NameCharles Brereton Frater
NationalityBritish
StatusResigned
Appointed10 July 2001(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ravenscourt Road
London
W6 0UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1994(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2001)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1C.b. Frater
100.00%
Ordinary

Financials

Year2014
Net Worth£10,381
Cash£11,922
Current Liabilities£10,587

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Charles Brereton Frater on 28 February 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Charles Brereton Frater on 28 February 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 28/02/07; full list of members (6 pages)
24 March 2007Return made up to 28/02/07; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 28/02/05; full list of members (6 pages)
4 April 2005Return made up to 28/02/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 28/02/04; full list of members (6 pages)
30 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2002Secretary resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 July 2001Registered office changed on 23/07/01 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
2 June 2000Return made up to 28/02/00; full list of members (6 pages)
2 June 2000Return made up to 28/02/00; full list of members (6 pages)
29 July 1999Full accounts made up to 31 March 1999 (13 pages)
29 July 1999Full accounts made up to 31 March 1999 (13 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
31 May 1998Full accounts made up to 31 March 1998 (13 pages)
31 May 1998Full accounts made up to 31 March 1998 (13 pages)
17 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Full accounts made up to 31 March 1997 (12 pages)
28 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
12 February 1996Registered office changed on 12/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
12 February 1996Registered office changed on 12/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)