Company NameAudio Movies Limited
Company StatusDissolved
Company Number03113621
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John Paul Deeley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast View Bowling Alley
Crondall
Farnham
Surrey
GU10 5RL
Director NamePhilip John Lee Horne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleSound Engineer
Correspondence Address41 Palmer Close
Redstone Hollow
Redhill
Surrey
RH1 4BU
Director NameDavid George Dirk Maggs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleProducer
Correspondence AddressValley View 208 Stanmore Lane
Winchester
Hampshire
SO22 4BL
Director NameLesley Jennifer Maggs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressValley View 208 Stanmore Lane
Winchester
Hampshire
SO22 4BL
Secretary NameLesley Jennifer Maggs
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleProducer
Correspondence AddressValley View 208 Stanmore Lane
Winchester
Hampshire
SO22 4BL
Director NameWilfredo Acosta
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beaudesert
Leighton Buzzard
Bedfordshire
LU7 8HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1-7 Harley Street (G701)
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (2 pages)
28 November 2000Return made up to 10/10/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(8 pages)
18 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1999Registered office changed on 09/03/99 from: c/o secretary registrars the quadrangle 2ND floor 180 wardor st london W1V 3AA (1 page)
20 January 1999Return made up to 10/10/98; full list of members (7 pages)
2 October 1998New director appointed (2 pages)
23 October 1997Return made up to 10/10/97; no change of members (5 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
2 April 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
29 October 1996Ad 10/10/95--------- £ si 98@1 (2 pages)
29 October 1996Return made up to 10/10/96; full list of members (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
11 October 1995Secretary resigned;director resigned (2 pages)
11 October 1995New director appointed (2 pages)
10 October 1995Incorporation (38 pages)