Company NameBlackstone Films Limited
Company StatusDissolved
Company Number02855306
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCarey Fitzgerald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Elizabeth Mews
London
NW3 4UH
Secretary NameJulie Patricia Murphy
NationalityBritish
StatusClosed
Appointed01 December 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2000)
RoleSales Director
Correspondence Address162 Makepeace Mansions
Makepeace Avenue
London
N6 6ES
Secretary NameRichard Anthony Hughes
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Albany Road
Old Windsor
Berkshire
SL4 2QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Application for striking-off (1 page)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 January 1999Return made up to 18/11/98; full list of members (6 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 36 albany road old windsor berkshire SL4 2QA (1 page)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
1 December 1997Return made up to 18/11/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 April 1997Return made up to 18/11/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Return made up to 18/11/95; no change of members (4 pages)