Company NameElectric Pictures Video Limited
Company StatusDissolved
Company Number02978487
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)
Previous NameMaltmain Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameElizabeth Wrenn
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(3 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 12 June 2007)
RoleFilm Producer/Distributor
Country of ResidenceEngland
Correspondence Address25a Lady Somerset Road
London
NW5 1TX
Secretary NameBrennan Wrenn
NationalityBritish
StatusClosed
Appointed08 November 1994(3 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address25a Lady Somerset Road
London
NW5 1TX
Director NameMichael Wrenn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 1995(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 12 June 2007)
RoleFilm Distributor
Correspondence Address25 Lady Somerset Road
London
NW5 1TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStudio House
25a Lady Somerset Road
London
NW5 1TX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£613
Cash£352
Current Liabilities£48,854

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2005Return made up to 12/10/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Return made up to 12/10/03; full list of members (7 pages)
19 February 2003Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 December 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Company name changed maltmain LIMITED\certificate issued on 12/12/00 (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 12/10/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: victor boorman & co europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Return made up to 12/10/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Return made up to 12/10/97; full list of members (8 pages)
11 August 1997Company name changed electric pictures video LIMITED\certificate issued on 12/08/97 (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 15 percy street london W1P 9FD (1 page)
31 October 1996Return made up to 12/10/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (10 pages)
12 December 1995Return made up to 12/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1995New director appointed (2 pages)