Company NameArtical Films Limited
Company StatusDissolved
Company Number03037120
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameSherry Gardner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 December 1998)
RoleLegal Secretary
Correspondence Address129 Navarino Mansions
Dalston Lane
London
E8 1LD
Secretary NameEulina Clairmont
NationalityBritish
StatusClosed
Appointed16 May 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 December 1998)
RoleSecretary
Correspondence Address112b Asylum Road
Peckham
London
SE15 2LW
Director NameMr David Alan Simmons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleManaging Construction
Country of ResidenceUnited Kingdom
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Secretary NameYvette Dawn Gray
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Hornsey Park Road
Hornsey
London
N8 0JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Martin's House
29 St Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1997Return made up to 23/03/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 May 1996Return made up to 23/03/96; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 13 station road finchley london N3 2SB (1 page)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
23 March 1995Incorporation (18 pages)