Company NameCD Previews Limited
DirectorAnthony John Hemmings
Company StatusDissolved
Company Number03024016
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameAnthony John Hemmings
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleMedia Consultant
Correspondence AddressThe Old Farmhouse
Llanwnda
Goodwick
Dyfed
SA64 0HS
Wales
Secretary NameMrs Janet Rosalind Hemmings
NationalityBritish
StatusCurrent
Appointed22 February 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleNurse
Correspondence AddressThe Old Farmhouse
Llanwnda
Goodwick
Dyfed
SA64 0HS
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 2000Dissolved (1 page)
4 November 1999Liquidators statement of receipts and payments (5 pages)
4 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Appointment of a voluntary liquidator (1 page)
1 September 1998Statement of affairs (5 pages)
1 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 1998Registered office changed on 10/08/98 from: 151 parsonage lane enfield middlesex EN1 3JJ (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Return made up to 20/02/98; no change of members (4 pages)
19 March 1998Director's particulars changed (1 page)
20 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 20/02/97; no change of members (4 pages)
30 October 1996Return made up to 20/02/96; full list of members (6 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996New secretary appointed (2 pages)
24 January 1996New director appointed (2 pages)
3 November 1995Registered office changed on 03/11/95 from: office NO2 marsh house 500 montagu road edkonton london N9 0UR (1 page)
16 October 1995Accounting reference date notified as 31/12 (1 page)