Company NameTwelfth Night Productions Limited
Company StatusDissolved
Company Number03096240
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)
Previous NamePackmotor Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMr Colin Luke Edmundson Spurr
NationalityBritish
StatusClosed
Appointed09 February 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NL
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 03 April 2001)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameMr Stephen Anthony Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
58 Eaton Square
London
SW1W 9BG
Director NameMr David John Parfitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 30 September 1999)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address11 Trinity Rise
London
SW2 2QP
Secretary NameElizabeth Ann Barron
NationalityBritish
StatusResigned
Appointed08 September 1995(1 week, 3 days after company formation)
Appointment Duration5 months (resigned 09 February 1996)
RoleAccountant
Correspondence Address28 Elsie Road
London
SE22 8DX
Director NameJohn Anthony Ballard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Albion Square
London
E8 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2000First Gazette notice for voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
4 September 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: the heights 59/65 lowlands road harrow middlesex HA1 3AE (1 page)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 November 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Registered office changed on 22/10/99 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page)
11 October 1999Director resigned (1 page)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 November 1998Return made up to 29/09/98; no change of members (4 pages)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
22 January 1998Registered office changed on 22/01/98 from: 9-15 neal street london WC2H 9PU (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Return made up to 29/09/97; no change of members (4 pages)
18 April 1997Full accounts made up to 30 September 1996 (10 pages)
24 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996New director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (10 pages)
28 September 1995Accounting reference date notified as 30/09 (1 page)
21 September 1995Memorandum and Articles of Association (22 pages)
18 September 1995Company name changed packmotor LIMITED\certificate issued on 19/09/95 (4 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)