Company NameMovie Screen Communications Group Limited
Company StatusDissolved
Company Number02968522
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Henry Cole
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCalcroft Barn
Bourton Road
Clanfield
Oxon
OX18 2PB
Secretary NameRoberta Ogilvy-Brown
NationalityBritish
StatusClosed
Appointed29 August 1997(2 years, 11 months after company formation)
Appointment Duration8 months (closed 28 April 1998)
RoleAccountant
Correspondence Address22a Hatherley Road
Sidcup
Kent
DA14 4BD
Director NameMr Nigel Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NamePeter Christopher Watson Wood
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0RF
Secretary NameMr Nigel Thomas
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameClaire Gudren
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 1997)
RoleCompany Director
Correspondence Address100 Arodene Road
Brixton
London
SW2 2BH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 London Wall Buildings
Blomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1997Application for striking-off (1 page)
3 September 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
1 October 1996Return made up to 16/09/96; change of members (7 pages)
4 September 1996Full accounts made up to 31 March 1995 (11 pages)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (2 pages)
25 June 1996Return made up to 16/09/95; full list of members (9 pages)
1 June 1995Registered office changed on 01/06/95 from: c o comins and co 22 st andrews street london EC4A 3AN (1 page)
16 March 1995Director's particulars changed (2 pages)
15 March 1995Ad 16/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1995Accounting reference date notified as 31/03 (1 page)