Company NamePandaemonium Festival Limited
Company StatusDissolved
Company Number03058080
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameRoland Anthony Denning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(5 years after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2003)
RoleProducer/Cameraman
Correspondence Address83-84 Berwick Street
London
W1F 8TS
Director NameMichael Donovan Flood
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(5 years after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2003)
RoleConsultant
Correspondence Address1 Marshall House
2 Dorncliffe Road
London
SW6 5LF
Secretary NameRoland Anthony Denning
NationalityBritish
StatusClosed
Appointed05 June 2000(5 years after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2003)
RoleProducer/Cameraman
Correspondence Address83-84 Berwick Street
London
W1F 8TS
Director NameMichael Maziere
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1995(4 days after company formation)
Appointment Duration5 years (resigned 15 June 2000)
RoleFilm-Maker
Correspondence Address47 George Downing Estate
Cazenove Road
London
N16 6BE
Director NameCordelia Swann
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1995(4 days after company formation)
Appointment Duration5 years (resigned 15 June 2000)
RoleFilm And Video Curator
Correspondence Address14d Porchester Square
Bayswater
London
W2 6AN
Secretary NameMichael Maziere
NationalityFrench
StatusResigned
Appointed22 May 1995(4 days after company formation)
Appointment Duration5 years (resigned 15 June 2000)
RoleFilm-Maker
Correspondence Address47 George Downing Estate
Cazenove Road
London
N16 6BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2-4 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Return made up to 18/05/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Return made up to 18/05/96; full list of members (6 pages)
1 April 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
29 January 1996Accounting reference date notified as 31/05 (1 page)
24 May 1995Secretary resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 May 1995Director resigned (2 pages)
24 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)