Company NameGeoffrey Seymour Films Limited
Company StatusDissolved
Company Number03073164
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameWhitebacks Development Limited

Business Activity

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

Directors

Director NameGeoffrey Bishop Seymour
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleFilm Director
Correspondence Address42 Chepstow Road
London
W2 5HE
Secretary NameFiona Margaret Seymour
NationalityBritish
StatusClosed
Appointed15 July 1997(2 years after company formation)
Appointment Duration10 months, 4 weeks (closed 09 June 1998)
RoleCompany Director
Correspondence Address42 Chepstow Road
London
W2 5BE
Secretary NameMr Andrew James Galloway Shearman
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address17 Langdon Park Road
Highgate
London
N6 5PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address47 Poland Street
London
W1V 3DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (2 pages)
12 June 1997Return made up to 27/06/96; full list of members; amend (8 pages)
27 January 1997Return made up to 27/06/96; full list of members (6 pages)
11 June 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
11 June 1996Registered office changed on 11/06/96 from: 42 chepstow road london W2 (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
27 September 1995New secretary appointed;director resigned (2 pages)
26 September 1995Company name changed whitebacks development LIMITED\certificate issued on 27/09/95 (4 pages)
21 September 1995Secretary resigned;new director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: suite 11583 72 new bond street london W1Y 9DD (1 page)
27 June 1995Incorporation (15 pages)