Company NameSerpents Kiss Productions Limited
Company StatusDissolved
Company Number03035189
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameEronko Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Marcus Tustin
NationalityBritish
StatusClosed
Appointed13 April 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(4 years, 4 months after company formation)
Appointment Duration4 years (closed 12 August 2003)
RoleSolicitor
Correspondence Address9 Rigault Road
London
SW6 4JJ
Director NameDr Klaus Joachim Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2003)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NameAnthony Jonathan Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 28 April 1997)
RoleCompany Director
Correspondence Address17c Devonshire Place
London
Nw1
Director NameMs Julia Palau
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NameMichael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address5 Northbourne Road
London
SW4 7DW
Director NameGeorge Reresby Sacheverell Sitwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 12 January 2000)
RoleFilm Company Executive
Correspondence Address5 Farm Cottage
Farm Place
London
W8 7SX
Director NameDr Klaus Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 August 2000)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NamePhillip Bodo Von Alvensleben
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 August 2002)
RoleCompany Director
Correspondence Address3627 Serra Road
Malibu
California 90265
United States
Director NameKirk Mason D'Amico
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address638 Ashland Avenue
Santa Monica
California 90405
United States
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
9 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2002Director resigned (1 page)
2 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
25 March 2002Return made up to 20/03/02; full list of members (7 pages)
25 February 2002New director appointed (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page)
27 March 2001Return made up to 20/03/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2000Minutes (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 January 2000Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 15 st botolph street london EC3A 7EE (1 page)
9 April 1999Return made up to 20/03/99; full list of members (6 pages)
10 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 June 1997Director resigned (1 page)
26 March 1997Return made up to 20/03/97; change of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Return made up to 20/03/96; full list of members (6 pages)
25 January 1996Particulars of mortgage/charge (8 pages)
13 November 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995New director appointed (4 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
24 April 1995Company name changed rbco 181 LIMITED\certificate issued on 25/04/95 (4 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 March 1995Incorporation (24 pages)