Company NameTIM Smith Management Limited
DirectorTimothy Cooper Smith
Company StatusDissolved
Company Number02937439
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameEPM Productions Limited

Directors

Secretary NameTimothy Cooper Smith
NationalityBritish
StatusCurrent
Appointed14 September 1994(3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address74 Marlow Drive
Cheam
Sutton
Surrey
SM3 9AZ
Director NameTimothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(11 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleBusiness Executive
Correspondence Address74 Marlow Drive
Cheam
Sutton
Surrey
SM3 9AZ
Secretary NameRebecca Louise Smith
NationalityBritish
StatusCurrent
Appointed23 May 1995(11 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address74 Marlow Drive
Cheam
Sutton
Surrey
SM3 9AZ
Director NameMr David Howard Prever
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleBroadcaster
Correspondence Address41 Mulberry Green
Old Harlow
Essex
CM17 0EY
Secretary NameMr Malcolm Morris Prever
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cowick Stable
Hatfield Heath Road
Sawbridgeworth
Hertfordshire
CM21 9HX
Director NameRebecca Louise Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(11 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 23 May 1995)
RoleBusiness Executive
Correspondence Address74 Marlow Drive
Cheam
Sutton
Surrey
SM3 9AZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1st Floor
26a Red Lion Street
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 September 1998Dissolved (1 page)
25 June 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1997Statement of affairs (8 pages)
1 May 1997Appointment of a voluntary liquidator (1 page)
1 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
12 September 1995Return made up to 10/06/95; full list of members (6 pages)