Company NameGenie Films Limited
Company StatusDissolved
Company Number03113888
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameLadderwell Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2000(4 years, 10 months after company formation)
Appointment Duration6 years (closed 15 August 2006)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34405 Pacific Coast Highway
Malibu
California Ca 90265
United States
Secretary NameMr James Neil Watson
NationalityBritish
StatusClosed
Appointed10 January 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCappawhite Chapel End
Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 9EB
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameMr Graham Roderick Collis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Thatch
Terrys Lane Cookham
Maidenhead
Berkshire
SL6 9TJ
Director NameMr Martin Paul Cox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenrose
Old London Road
Mickleham
Surrey
RH5 6BY
Director NameMr Nicholas Paine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Secretary NameMr Nicholas Paine
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Secretary NameMr Robert Kenneth Burnett
NationalityBritish
StatusResigned
Appointed11 October 1996(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Secretary NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Secretary NameGordon Duthie Dewar
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1998)
RoleCompany Director
Correspondence Address19 Gilpin Avenue
London
SW14 8QX
Secretary NameTracy Louise Lee
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2000)
RoleAdministrator
Correspondence Address12 Marlow Way
London
SE16 6AH
Director NameMr Mark Andrew Hewitt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Queens Drive
Finsbury Park
London
N4 2HW
Director NameRobert Thomas Walston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9010 Briarcrest Lane
Beverly Hills
Ca 90210
United States
Secretary NameMr Mark Andrew Hewitt
NationalityBritish
StatusResigned
Appointed11 August 2000(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Queens Drive
Finsbury Park
London
N4 2HW
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed13 June 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2005)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Secretary NameWilliam Niles
NationalityAmerican
StatusResigned
Appointed13 June 2001(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 July 2004)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34405 Pacific Coast Highway
Malibu
California Ca 90265
United States
Director NameMr Saleem Husain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Raleigh Drive
London
N20 0UU

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 October 2005Return made up to 31/05/05; full list of members (2 pages)
7 October 2005Location of register of members (1 page)
19 September 2005Registered office changed on 19/09/05 from: 48 charlotte street london W1T 2NS (1 page)
15 March 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 April 2003New director appointed (3 pages)
26 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 dean street london W1V 5HB (1 page)
26 January 2003Director resigned (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Auditor's resignation (1 page)
15 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001New secretary appointed (2 pages)
20 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2001Registered office changed on 10/07/01 from: film house 142 wardour street london W1V 3AU (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
8 June 2001Director's particulars changed (1 page)
21 December 2000New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 71 dean street london W1V 5HB (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Full accounts made up to 31 March 2000 (9 pages)
24 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Auditor's resignation (1 page)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
9 November 1998Return made up to 13/10/98; no change of members (5 pages)
4 November 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 October 1997Return made up to 13/10/97; no change of members (4 pages)
29 August 1997Director resigned (1 page)
15 July 1997Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page)
15 July 1997Full accounts made up to 31 March 1996 (15 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Ad 09/10/96--------- £ si 99@1 (2 pages)
12 November 1996Return made up to 13/10/96; full list of members (7 pages)
18 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8-14 meard street london W1V 3HR (1 page)
7 February 1996Particulars of mortgage/charge (5 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Director resigned (2 pages)
13 November 1995Company name changed ladderwell LTD\certificate issued on 14/11/95 (4 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
9 November 1995Accounting reference date notified as 31/03 (1 page)
13 October 1995Incorporation (20 pages)