Company NameChromodynamic Films Limited
Company StatusDissolved
Company Number03033003
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)
Previous NameArmadillo Films Limited

Business Activity

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

Directors

Director NameJonathan Stuart Blay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 03 April 2001)
RoleConsultant & Producer
Correspondence Address7 Coleridge Close
Hitchin
Hertfordshire
SG4 0QX
Director NameSteven Rhys Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1997)
RoleLawyer
Correspondence Address10 Cleveland Road
Brighton
East Sussex
BN1 6FF
Secretary NameNicholas Charles Coldrey
NationalityBritish
StatusResigned
Appointed25 October 1996(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 1997)
RoleSolicitor
Correspondence Address20 St Dunstans Road
London
W6 8RB
Secretary NameKristian Jochen Schnack
NationalityCanadian
StatusResigned
Appointed19 February 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1999)
RoleConsultant
Correspondence Address51 Breamwater Gardens
Richmond
Surrey
TW10 7SF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1996)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH

Location

Registered Address77 Oxford Street
London
W1R 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

12 December 2000First Gazette notice for voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
2 July 1999Return made up to 14/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
4 June 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
21 June 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 21/06/98
(4 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 June 1997Return made up to 14/03/97; full list of members (6 pages)
23 April 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Registered office changed on 18/03/97 from: 20 st dunstans road london W6 8RB (1 page)
10 February 1997Return made up to 14/03/96; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 2 chapel court london SE1 1HH (1 page)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Registered office changed on 09/06/95 from: bridge house 181 queen victoria st. London. EC4V 4DD. (1 page)
14 March 1995Incorporation (26 pages)