Company NameFilm Management Group Limited
Company StatusDissolved
Company Number03072280
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)
Previous NameBembridge Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire De Wilde
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address6 Milton Road
Horsham
West Sussex
RH12 2JD
Director NameDavid De Wilde
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 16 May 2006)
RoleManaging Director
Correspondence Address13 Cotmandene
Dorking
Surrey
RH4 2BL
Secretary NameDavid De Wilde
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 16 May 2006)
RoleManaging Director
Correspondence Address13 Cotmandene
Dorking
Surrey
RH4 2BL
Director NameMr Simon Thomas Baxter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Edgehill Road
Purley
Surrey
CR8 2ND
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 2 Space Waye
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
15 June 2005Return made up to 23/06/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 23/06/04; full list of members (8 pages)
7 May 2004Registered office changed on 07/05/04 from: F.M.G.LTD,unit 8 spacewaye north feltham trading estate feltham,middlesex TW14 0TH (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 July 2003Return made up to 23/06/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 October 2002New director appointed (2 pages)
19 June 2002Return made up to 23/06/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 June 2001Return made up to 23/06/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
4 August 1998Return made up to 23/06/98; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
20 July 1997Return made up to 23/06/97; no change of members (4 pages)
12 June 1997Full accounts made up to 30 June 1996 (6 pages)
19 September 1996Return made up to 23/06/96; full list of members (6 pages)
19 September 1996Ad 04/08/95--------- £ si 4@1 (2 pages)
10 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: suite 115131 72 new bond street london W1Y 9DD (1 page)
10 August 1995Secretary resigned;new director appointed (2 pages)
9 August 1995Company name changed bembridge management LIMITED\certificate issued on 10/08/95 (4 pages)
23 June 1995Incorporation (18 pages)