Company NameFirst Artist Productions Limited
Company StatusDissolved
Company Number03057934
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 12 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Hensey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameMr Jonathan Andrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameMr Jonathan Andrew Smith
NationalityBritish
StatusClosed
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address87 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
4 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 June 2004Return made up to 18/05/04; full list of members (7 pages)
19 June 2003Return made up to 18/05/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 February 2003Registered office changed on 04/02/03 from: citroen wells devonshire house 1 devonshire street london W1W 5DR (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 July 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(4 pages)
4 June 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
25 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
2 April 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
5 June 1995Secretary resigned (2 pages)