Company NameFilm Management Services Limited
Company StatusDissolved
Company Number03009317
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid De Wilde
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Cotmandene
Dorking
Surrey
RH4 2BL
Secretary NameClaire De Wilde
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleStudent
Correspondence Address13 Cotmandene
Doaking
Surrey
BH4 2BL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 3
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
12 May 2005Return made up to 12/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2001Return made up to 12/01/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 12/01/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 March 1998Return made up to 12/01/98; no change of members (4 pages)
12 February 1997Return made up to 12/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)