London
W1F 8TS
Director Name | Michael Donovan Flood |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(5 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 February 2003) |
Role | Consultant |
Correspondence Address | 1 Marshall House 2 Dorncliffe Road London SW6 5LF |
Secretary Name | Roland Anthony Denning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(5 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 February 2003) |
Role | Producer/Cameraman |
Correspondence Address | 83-84 Berwick Street London W1F 8TS |
Director Name | Michael Maziere |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1995(4 days after company formation) |
Appointment Duration | 5 years (resigned 15 June 2000) |
Role | Film-Maker |
Correspondence Address | 47 George Downing Estate Cazenove Road London N16 6BE |
Director Name | Cordelia Swann |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1995(4 days after company formation) |
Appointment Duration | 5 years (resigned 15 June 2000) |
Role | Film And Video Curator |
Correspondence Address | 14d Porchester Square Bayswater London W2 6AN |
Secretary Name | Michael Maziere |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 May 1995(4 days after company formation) |
Appointment Duration | 5 years (resigned 15 June 2000) |
Role | Film-Maker |
Correspondence Address | 47 George Downing Estate Cazenove Road London N16 6BE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2-4 Hoxton Square London N1 6NU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Return made up to 18/05/01; full list of members
|
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Return made up to 18/05/00; full list of members
|
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Return made up to 18/05/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 November 1996 | Return made up to 18/05/96; full list of members (6 pages) |
1 April 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
29 January 1996 | Accounting reference date notified as 31/05 (1 page) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | New secretary appointed;new director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |