Company NameFarringdon Films Limited
Company StatusDissolved
Company Number02977534
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameStephen Ward Mellor
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleFilm Producer
Country of ResidenceChannel Islands
Correspondence AddressFort Corblets
Alderney
Channel Islands
GY9 3YJ
Secretary NameMrs Diana Stuart Mellor
StatusClosed
Appointed09 December 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressOmnibus Business Centre 39/41 North Road
London
N7 9DP
Director NameGudie Lawaetz
Date of BirthJune 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleFilm Producer/Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gloucester Walk
London
W8 4HY
Secretary NameStephen Ward Mellor
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleFilm Producer
Country of ResidenceChannel Islands
Correspondence AddressFort Corblets
Alderney
Channel Islands
GY9 3YJ
Director NamePere Roca
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1996)
RoleFilm Producer
Correspondence AddressCalle Bosc 20
08017
Barcelona Spain
Foreign
Director NameEmma Heather Hayter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2005)
RoleFilm Production Consultant
Correspondence Address10 Watlington Road
Lewknor
Oxfordshire
OX49 5TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOmnibus Business Centre
39/41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Joaquin Romero Maura
66.67%
Ordinary
1 at £1Stephen Ward Mellor
33.33%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
4 November 2014Accounts made up to 28 February 2014 (3 pages)
15 October 2014Termination of appointment of Stephen Ward Mellor as a secretary on 9 December 2013 (1 page)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(3 pages)
15 October 2014Appointment of Mrs Diana Stuart Mellor as a secretary on 9 December 2013 (2 pages)
15 October 2014Termination of appointment of Gudie Lawaetz as a director on 9 December 2013 (1 page)
15 October 2014Termination of appointment of Gudie Lawaetz as a director on 9 December 2013 (1 page)
15 October 2014Appointment of Mrs Diana Stuart Mellor as a secretary on 9 December 2013 (2 pages)
15 October 2014Termination of appointment of Stephen Ward Mellor as a secretary on 9 December 2013 (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 October 2012Registered office address changed from 39-41 North Road London N7 9DP on 11 October 2012 (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
1 March 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 January 2010Director's details changed for Stephen Ward Mellor on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Gudie Lawaetz on 20 January 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from omnibus workspace 39-41 north road london N7 9DP (1 page)
9 February 2009Return made up to 11/10/08; full list of members (4 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from 39-41 north road london N7 9DP (1 page)
4 February 2009Director and secretary's change of particulars / stephen mellor / 01/11/2006 (1 page)
4 February 2009Return made up to 11/10/07; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from 1 cumberland gardens london WC1X 9AF (1 page)
3 February 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 11/10/06; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 June 2006Ad 22/05/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 November 2005Return made up to 11/10/05; full list of members (7 pages)
26 October 2005Director resigned (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 11/10/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 June 2004New director appointed (2 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 November 2003Return made up to 26/09/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
7 November 2001Return made up to 11/10/01; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 September 2001Return made up to 11/10/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (7 pages)
29 November 1999Return made up to 11/10/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 November 1998Return made up to 11/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1997Return made up to 11/10/97; no change of members (4 pages)
22 May 1997Full accounts made up to 31 December 1996 (7 pages)
22 May 1997Full accounts made up to 31 December 1995 (7 pages)
6 November 1996Return made up to 11/10/96; full list of members (6 pages)
2 May 1996Director resigned (1 page)
17 January 1996Return made up to 11/10/95; full list of members (6 pages)
27 July 1995Accounting reference date extended from 31/10 to 31/12 (1 page)