Company NameMinds Eye Creative Studios Limited
DirectorsChristopher James Lynn and Barry John Haberland
Company StatusDissolved
Company Number02877441
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher James Lynn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bramfield Road
Datchworth
Hertfordshire
SG3 6RX
Secretary NameMrs Suzanne Lynn
NationalityBritish
StatusCurrent
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bramfield Road
Datchworth
Hertfordshire
SG3 6RX
Director NameMr Barry John Haberland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(3 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address310 Broad Road
Bocking
Braintree
Essex
CM7 5NW
Director NameGary Peter Meadows
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleMarketing Manager
Correspondence AddressSwallows 77 Heydon Road
Great Chishill
Royston
Hertfordshire
SG8 8SS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£196,718
Gross Profit£123,526
Net Worth£369,584
Cash£366,438
Current Liabilities£74,432

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 January 2006Dissolved (1 page)
7 October 2005Return of final meeting in a members' voluntary winding up (4 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
20 February 2004Appointment of a voluntary liquidator (1 page)
20 February 2004Declaration of solvency (3 pages)
20 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2004Return made up to 02/12/03; full list of members (5 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
8 February 2003Return made up to 02/12/02; full list of members (5 pages)
15 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 January 2002Return made up to 02/12/01; full list of members (5 pages)
14 February 2001Return made up to 02/12/00; full list of members (5 pages)
24 October 2000Director resigned (1 page)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
20 January 2000Return made up to 02/12/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (12 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 January 1998Return made up to 02/12/97; full list of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 March 1997New director appointed (2 pages)
3 February 1997Return made up to 02/12/96; full list of members (5 pages)
9 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 January 1996Return made up to 02/12/95; full list of members (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (14 pages)