Company NameArcadia Productions Limited
Company StatusDissolved
Company Number02804099
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Carole Anne Burgess
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address9 Stanborough Close
Hampton
Middlesex
TW12 3YA
Director NameMs Jenny Louise Burgess
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Close
Selsey
Chichester
West Sussex
PO20 0DT
Director NameJanet Rose Ives
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1994(1 year after company formation)
Appointment Duration5 years, 9 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address48 Benton Road
Ilford
Essex
IG1 4AU
Director NameSusan Ross Turner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 18 October 1993)
RoleExecutive Director
Correspondence Address1 Brook Road
Tarporley
Cheshire
CW6 9HH
Secretary NameMrs Carole Anne Burgess
NationalityBritish
StatusResigned
Appointed18 June 1993(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 1994)
RoleCompany Director
Correspondence Address9 Stanborough Close
Hampton
Middlesex
TW12 3YA
Director NameMr Simon Maxwell Cowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCommunity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameMr Paul Kevin Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 1996)
RolePrint Design Proprietor
Correspondence Address61 A Tranmere Road
London
SW18 3QH
Director NameTimothy Robert Urquhart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCd Solicitor
Correspondence AddressApartment A4 Beverly Palace
13 Boulevard De Belgique
9800 Monaco
Foreign
Secretary NameJanet Rose Ives
NationalityBritish
StatusResigned
Appointed27 March 1994(1 year after company formation)
Appointment Duration3 years (resigned 26 March 1997)
RoleCompany Director
Correspondence Address112 Ley Street
Ilford
Essex
IG1 4BX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressThe Quadrangle
2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 April 1998Return made up to 26/03/98; full list of members (8 pages)
26 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 February 1996Director resigned (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Full accounts made up to 31 March 1994 (11 pages)
1 May 1995Return made up to 26/03/95; no change of members (6 pages)