Company NameRed Rooster Pictures Limited
Company StatusDissolved
Company Number02826546
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameMetropolis Radio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed08 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed04 January 2000(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 09 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 09 August 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameSarah Patricia Dickinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address20 North End
London
NW3 7HR
Director NameRichard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleAccountant
Correspondence Address39 Amerland Road
London
SW18 1QA
Director NameMr Charles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Kensington Park Gardens
London
W11 2QT
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Director NameStephen Bayly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address6 York Buildings
London
WC2N 6JN
Director NameLinda Margaret James
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1998)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence Address6 York Buildings
London
WC2N 6JN
Director NameGrianne Margaret Marmion
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 08 November 1996)
RoleFilm Producer
Correspondence Address49 Midhurst Avenue
Muswell Hill
London
N10 3EP
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameLyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1996)
RoleMotion Picture Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbigh Terrace
London
W11 2QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChrysalis Building
Bramley Rd
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£632,278
Current Liabilities£632,278

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
11 November 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
4 July 2003Return made up to 08/06/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
30 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
7 August 2001Full accounts made up to 31 August 2000 (11 pages)
22 June 2001Return made up to 08/06/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 August 1999 (11 pages)
14 June 2000Return made up to 08/06/00; full list of members (6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
22 June 1999Return made up to 08/06/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 August 1998 (12 pages)
28 September 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
16 July 1998Director's particulars changed (1 page)
11 June 1998Return made up to 08/06/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 August 1997 (13 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
24 June 1997Return made up to 08/06/97; no change of members (6 pages)
10 April 1997Full accounts made up to 31 August 1996 (13 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
3 July 1996Return made up to 08/06/96; full list of members (7 pages)
4 March 1996Full accounts made up to 31 August 1995 (13 pages)
13 June 1995Return made up to 08/06/95; no change of members (6 pages)
23 May 1995Full accounts made up to 31 August 1994 (11 pages)