London
N1 0ER
Director Name | Anthony Gary Marchant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Dramatist Scriptwriter |
Correspondence Address | 10 Micheldever Road Lee Lewisham London SE12 8LX |
Director Name | Mr Richard Crighton Spence |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Film Director Writer |
Country of Residence | England |
Correspondence Address | 10 St Lukes Road London W11 1DP |
Secretary Name | John Henderson Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Barnsbury Road London N1 0ER |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 76 Richborne Terrace London SW8 1AX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2000 | Application for striking-off (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1997 | Return made up to 24/02/97; no change of members
|
9 May 1997 | Return made up to 24/02/96; full list of members
|
17 February 1996 | Memorandum and Articles of Association (16 pages) |
14 February 1996 | Company name changed x pictures LIMITED\certificate issued on 15/02/96 (2 pages) |
9 February 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: c/o j p mercer & co 62 inverness terrace london W2 3LB (1 page) |
9 February 1996 | Ad 31/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |