Company NameLeading Man Productions Limited
Company StatusDissolved
Company Number03080717
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameRBCO 195 Limited

Business Activity

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

Directors

Secretary NameMr Marcus Tustin
NationalityBritish
StatusClosed
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameDr Klaus Joachim Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2000(5 years, 2 months after company formation)
Appointment Duration4 years (closed 28 September 2004)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2004)
RoleSolicitor
Correspondence AddressThe Hayloft
Hill House Farm
Sapperton
Gloucestershire
GL7 6LP
Wales
Director NameMr Bertil Reinhold Ohlsson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NamePaul Simon Raphael
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address10 Starfield Road
London
W12 9SW
Secretary NameAnthony Jonathan Miller
NationalityBritish
StatusResigned
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Director NameDr Klaus Manz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(5 years after company formation)
Appointment DurationResigned same day (resigned 11 August 2000)
RoleChief Financial Officer
Correspondence AddressLandgraff Phillip Str 26
Frankfurt
Foreign
Director NamePhillip Bodo Von Alvensleben
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2000(5 years after company formation)
Appointment Duration2 years (resigned 20 August 2002)
RoleCompany Director
Correspondence Address3627 Serra Road
Malibu
California 90265
United States
Director NameKirk Mason D'Amico
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address638 Ashland Avenue
Santa Monica
California 90405
United States
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
18 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2003Return made up to 01/11/03; full list of members (7 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Auditor's resignation (2 pages)
7 January 2003Resolutions
  • RES13 ‐ Appoint aud 02/01/03
(1 page)
22 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
28 August 2002Director resigned (1 page)
20 June 2002Auditor's resignation (2 pages)
21 May 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
25 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Resolutions
  • RES13 ‐ Auditors appointed 30/01/02
(1 page)
1 February 2002Resolutions
  • RES13 ‐ 2001 accts approved 23/01/02
(1 page)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
2 March 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Registered office changed on 02/02/00 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
20 August 1999Return made up to 17/07/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 August 1998Return made up to 17/07/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1997Secretary resigned (1 page)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
25 October 1996Return made up to 17/07/96; full list of members (6 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (8 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New secretary appointed (4 pages)
21 November 1995New secretary appointed (4 pages)
30 October 1995Company name changed rbco 195 LIMITED\certificate issued on 31/10/95 (4 pages)
17 July 1995Incorporation (28 pages)