Company NameRigel Independent Distribution & Entertainment (UK) Limited
Company StatusDissolved
Company Number03093456
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameRigel Independent Entertainment & Distribution (UK)Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJulie Ann Loveland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2005)
RoleFilm Co Executive
Correspondence Address75 Alderney Avenue
Poole
Dorset
BH12 4LF
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusClosed
Appointed04 July 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameGiselle Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleAdministrator
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameRuth Ryan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 1998)
RoleSecretary
Correspondence Address25
Dormer Close
Barnet
Hertfordshire
EN5 2QW
Director NameLucie Victoria Adamson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1998)
RoleAccountant
Correspondence Address30 Penrose House
Newsholme Drive Winchmore Hill
London
N21 1TW
Director NameMiles Quentin Dean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2000)
RoleInternational Corporate Develo
Correspondence Address24a Moorhouse Road
Notting Hill
London
W2 5DJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Duke Street
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
21 July 2003Full accounts made up to 31 January 2003 (12 pages)
1 July 2003Return made up to 05/07/03; full list of members (6 pages)
13 November 2002Full accounts made up to 31 January 2002 (11 pages)
9 July 2002Full accounts made up to 31 January 2001 (11 pages)
1 July 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(6 pages)
3 November 2001Full accounts made up to 31 January 2000 (11 pages)
18 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
18 July 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
14 May 2001Auditor's resignation (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
7 November 2000Full accounts made up to 31 January 1999 (12 pages)
1 September 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 201 haverstock hill london NW3 4QG (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
17 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Director's particulars changed (1 page)
12 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 1999Accounts for a small company made up to 31 January 1998 (4 pages)
1 October 1998Director's particulars changed (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page)
14 August 1998Director resigned (1 page)
10 July 1998Return made up to 17/07/98; no change of members (7 pages)
17 March 1998Delivery ext'd 3 mth 31/01/98 (1 page)
27 February 1998Particulars of mortgage/charge (7 pages)
21 January 1998Full accounts made up to 31 January 1997 (8 pages)
28 July 1997Return made up to 17/07/97; no change of members (7 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (3 pages)
29 October 1996New director appointed (3 pages)
6 August 1996Return made up to 29/07/96; full list of members (8 pages)
6 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Company name changed rigel independent entertainment & distribution (uk) LIMITED\certificate issued on 12/10/95 (4 pages)
4 September 1995Accounting reference date notified as 31/01 (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995New secretary appointed (3 pages)
24 August 1995New director appointed (3 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 17 city business centre london SE16 1AA (1 page)
16 August 1995Incorporation (36 pages)