Company NameImage Dynamic Productions Limited
Company StatusDissolved
Company Number03051945
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 11 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameSpeed 4956 Limited

Business Activity

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

Directors

Director NamePatrick Holtkamp
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 29 November 2005)
RoleFilm & Video Production
Correspondence Address260a Camden Road
London
NW1 7AB
Secretary NamePatrick Holtkamp
NationalityGerman
StatusClosed
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 29 November 2005)
RoleFilm & Video Production
Correspondence Address260a Camden Road
London
NW1 7AB
Director NameStuart Gosling
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2005)
RoleFilm Producer
Correspondence AddressGarden Flat
58 Anson Road
London
N7 0AA
Director NameDavid Alexander Hay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address201 Eversleigh Road
London
SW11 5UY
Director NameBen Hume Paton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressThe Old Nichol 19 Old Nichol Street
Shoreditch
London
E2 7HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Thorne Lancaster 8th Floor
Aldwych House 81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Application for striking-off (1 page)
27 June 2005Director resigned (1 page)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 July 2002Director's particulars changed (1 page)
21 June 2002Secretary's particulars changed;director's particulars changed (1 page)
7 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 July 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Full accounts made up to 31 March 2000 (9 pages)
10 August 2000Full accounts made up to 31 March 1999 (9 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
31 January 2000Return made up to 01/05/99; full list of members (7 pages)
31 January 2000Registered office changed on 31/01/00 from: 1/7 boundary row london SE1 8HP (1 page)
31 January 2000Secretary's particulars changed;director's particulars changed (2 pages)
31 January 2000Restoration by order of the court (2 pages)
31 January 2000Full accounts made up to 31 March 1998 (10 pages)
31 January 2000Return made up to 01/05/98; change of members (7 pages)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
16 June 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Registered office changed on 29/05/96 from: 18 oval road camden town london NW1 7DJ (1 page)
27 December 1995Accounting reference date notified as 31/03 (1 page)
27 December 1995New director appointed (2 pages)
27 December 1995Ad 12/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1995Company name changed speed 4956 LIMITED\certificate issued on 12/06/95 (2 pages)
7 June 1995Registered office changed on 07/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 May 1995Incorporation (38 pages)