Company NameThe Professional Film Company Limited
DirectorsPeter Tallent and Lennard Arthur Worrall
Company StatusDissolved
Company Number02828665
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Tallent
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address82 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameMr Lennard Arthur Worrall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gunnersbury Lane
Acton
London
W3 8EE
Secretary NameMr Lennard Arthur Worrall
NationalityBritish
StatusCurrent
Appointed28 November 2003(10 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gunnersbury Lane
Acton
London
W3 8EE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Peter McDermott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleCreative Director
Correspondence AddressThe Dunes Sandy Lane
Woking
Surrey
GU22 8BG
Director NameMr Peter James Gilchrist Simmons
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address17 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Secretary NameMr Peter McDermott
NationalityBritish
StatusResigned
Appointed20 September 1993(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleCreative Director
Correspondence AddressThe Dunes Sandy Lane
Woking
Surrey
GU22 8BG
Director NameMr Michael Patrick Clyde
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlde Stocks Holyport Road
Maidenhead
Berkshire
SL6 2HD
Secretary NameMr Michael Patrick Clyde
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlde Stocks Holyport Road
Maidenhead
Berkshire
SL6 2HD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£376,915
Gross Profit£220,574
Net Worth£70,888
Cash£409
Current Liabilities£130,164

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 January 2008Dissolved (1 page)
29 October 2007Liquidators statement of receipts and payments (5 pages)
29 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Appointment of a voluntary liquidator (1 page)
20 August 2004Statement of affairs (6 pages)
20 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2004Registered office changed on 04/08/04 from: block f 260-261 riverside business centre haldane place london SW18 4UG (1 page)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Registered office changed on 05/02/04 from: 65 great portland street london W1W 7LW (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned;director resigned (1 page)
7 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 June 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 July 1999Return made up to 21/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 1999Registered office changed on 14/03/99 from: 21 poland street london W1V 3DD (1 page)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 21/06/98; no change of members (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 June 1997Return made up to 21/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned;director resigned (1 page)
5 August 1996Return made up to 21/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
17 June 1996Registered office changed on 17/06/96 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
12 May 1996New secretary appointed;new director appointed (3 pages)
22 April 1996Particulars of mortgage/charge (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 August 1995Auditor's resignation (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 22 st andrew street london EC4A 3AN (1 page)
25 August 1994Ad 08/10/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)