Company NameX Pictures (UK) Limited
Company StatusDissolved
Company Number03026428
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)
Previous NameX Pictures Limited

Business Activity

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

Directors

Director NameJohn Henderson Chapman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address152 Barnsbury Road
London
N1 0ER
Director NameAnthony Gary Marchant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleDramatist Scriptwriter
Correspondence Address10 Micheldever Road
Lee Lewisham
London
SE12 8LX
Director NameMr Richard Crighton Spence
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleFilm Director Writer
Country of ResidenceEngland
Correspondence Address10 St Lukes Road
London
W11 1DP
Secretary NameJohn Henderson Chapman
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address152 Barnsbury Road
London
N1 0ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address76 Richborne Terrace
London
SW8 1AX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
6 January 2000Application for striking-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1997Return made up to 24/02/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
9 May 1997Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
17 February 1996Memorandum and Articles of Association (16 pages)
14 February 1996Company name changed x pictures LIMITED\certificate issued on 15/02/96 (2 pages)
9 February 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
9 February 1996Registered office changed on 09/02/96 from: c/o j p mercer & co 62 inverness terrace london W2 3LB (1 page)
9 February 1996Ad 31/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)