Company NameAim Film Productions Ltd
Company StatusDissolved
Company Number02993119
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameRachel Julie Young
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(same day as company formation)
RoleFilm Producer
Correspondence Address7 Perth Road
Observatory
Cape Town
7700
Foreign
Director NameAnthony Michael Rogers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1997(3 years after company formation)
Appointment Duration4 years, 6 months (closed 18 June 2002)
RoleFilm Director Writer
Correspondence Address7 Perth Roadage
Observatory
Cape Town
7700
Foreign
Secretary NameAnthony Michael Rogers
NationalityBritish
StatusClosed
Appointed22 November 1997(3 years after company formation)
Appointment Duration4 years, 6 months (closed 18 June 2002)
RoleFilm Director Writer
Correspondence Address7 Perth Roadage
Observatory
Cape Town
7700
Foreign
Secretary NameJulie Jean Young
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Byron Road
Weston Super Mare
Avon
BS23 3XQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressStudio 59a C/O Ghsi
59a Chesson Road
London
W14 9QS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts22 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End22 November

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
12 May 2000Accounts for a dormant company made up to 22 November 1999 (1 page)
12 May 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Return made up to 22/11/98; full list of members (4 pages)
7 May 1999Accounts for a dormant company made up to 22 November 1998 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Accounts for a dormant company made up to 22 November 1997 (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Return made up to 22/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
21 March 1997Return made up to 22/11/95; full list of members (6 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Accounts for a dormant company made up to 22 November 1996 (1 page)
12 March 1997Return made up to 22/11/96; full list of members (6 pages)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1995Registered office changed on 25/09/95 from: 10 edward terrace sun lane alresford hampshire SO24 9LY (1 page)
25 September 1995New secretary appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 22 alexander street london W2 5NT (1 page)
10 April 1995Accounting reference date notified as 22/11 (1 page)
10 April 1995New director appointed (2 pages)