Company NameRiver Court Films Limited
Company StatusDissolved
Company Number03047770
CategoryPrivate Limited Company
Incorporation Date19 April 1995(28 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameChristopher Kelly
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleWriter & Producer
Correspondence Address24 Harmood Street
London
NW1 8DJ
Secretary NameChristopher Kelly
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleWriter & Producer
Correspondence Address24 Harmood Street
London
NW1 8DJ
Director NameVivien Ann Kelly
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(3 years, 7 months after company formation)
Appointment Duration4 years (closed 10 December 2002)
RoleAdministration Assistant
Correspondence Address24 Harmood Street
London
NW1 8DJ
Director NameJonathan Haydon Dudley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(5 years after company formation)
Appointment Duration2 years, 7 months (closed 10 December 2002)
RoleIndependent Consultant
Correspondence Address2a Warwick New Road
Leamington Spa
Warwickshire
CV32 5JF
Director NamePaul Greengrass
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleWriter And Director
Correspondence Address53 Wrentham Avenue
London
NW10 3HN
Secretary NamePaul Greengrass
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleWriter And Director
Correspondence Address53 Wrentham Avenue
London
NW10 3HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Harmood Street
London
NW1 8DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 April 2000 (7 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (7 pages)
13 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998New director appointed (2 pages)
7 December 1998Full accounts made up to 30 April 1998 (7 pages)
21 August 1998Director resigned (1 page)
14 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
6 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
8 October 1996Return made up to 19/04/96; full list of members (6 pages)
19 December 1995Accounting reference date notified as 30/04 (1 page)
4 October 1995Secretary resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 April 1995Incorporation (38 pages)