Company NameRubberneck Productions Limited
Company StatusDissolved
Company Number03075300
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleInternational Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed16 January 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2006)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address29 Wingate Road
London
W6 0UR
Secretary NameMr Peter St John Worth
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameGiles William Buckland Warman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address111 Clifton Hill
London
NW8 0JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2005Application for striking-off (1 page)
6 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 March 2004Full accounts made up to 31 December 2002 (15 pages)
30 December 2003Return made up to 03/07/03; full list of members (8 pages)
18 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2003Application for reregistration from PLC to private (1 page)
18 April 2003Re-registration of Memorandum and Articles (55 pages)
18 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2002Full accounts made up to 31 December 2001 (15 pages)
8 August 2001Return made up to 03/07/01; full list of members (12 pages)
8 August 2001Director resigned (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
31 August 2000Return made up to 03/07/00; no change of members (5 pages)
31 August 2000Director's particulars changed (1 page)
2 August 2000Full accounts made up to 31 December 1999 (11 pages)
5 August 1999Return made up to 03/07/99; no change of members (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
14 August 1998Director's particulars changed (1 page)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 August 1997Return made up to 03/07/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 October 1996Return made up to 03/07/96; full list of members (5 pages)
28 December 1995New director appointed (2 pages)
21 December 1995Application to commence business (2 pages)
21 December 1995Certificate of authorisation to commence business and borrow (1 page)
11 December 1995Ad 28/11/95-07/12/95 £ si 185100@1=185100 £ ic 2/185102 (4 pages)
3 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
17 October 1995Listing of particulars (26 pages)
19 September 1995Accounting reference date notified as 31/12 (1 page)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
3 July 1995Incorporation (14 pages)