Company NameEidos Post Productions Limited
Company StatusDissolved
Company Number03125934
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameGlassworks Productions Limited

Business Activity

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

Directors

Director NameSimon Rhys Protheroe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(5 years after company formation)
Appointment Duration7 years, 11 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address25 Finsbury Park Road
London
N4 2LA
Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(12 years, 2 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(12 years, 2 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHector Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 15 December 2000)
RoleManaging Director
Correspondence Address57 Bridge View
London
W6 9DD
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2000)
RoleBusinessman
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1998)
RoleFinance Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruvigny Gardens
London
SW15 1JR
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed14 November 2002(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1995(2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2002)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 01/11/07; full list of members (3 pages)
24 October 2007New director appointed (3 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 01/11/06; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 March 2006Registered office changed on 03/03/06 from: eidos PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
12 December 2005Return made up to 01/11/05; full list of members (8 pages)
13 September 2005Secretary's particulars changed (1 page)
28 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 December 2003Return made up to 14/11/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
30 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
13 December 2002New secretary appointed (2 pages)
9 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 December 2001Return made up to 14/11/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
29 January 2001Return made up to 14/11/00; full list of members; amend (8 pages)
10 January 2001Director resigned (1 page)
29 December 2000Company name changed glassworks productions LIMITED\certificate issued on 29/12/00 (3 pages)
30 November 2000New director appointed (2 pages)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
9 December 1999Return made up to 14/11/99; full list of members (8 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 September 1999Full accounts made up to 31 March 1999 (15 pages)
14 December 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
27 March 1998Memorandum and Articles of Association (6 pages)
23 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (17 pages)
6 February 1997New director appointed (2 pages)
12 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Accounting reference date notified as 31/03 (1 page)
6 May 1996Conve 30/04/96 (1 page)
6 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
6 May 1996Ad 30/04/96--------- £ si [email protected]=96 £ ic 2/98 (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
2 January 1996Registered office changed on 02/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
2 January 1996Memorandum and Articles of Association (11 pages)
11 December 1995Company name changed greenbrell LIMITED\certificate issued on 12/12/95 (4 pages)
14 November 1995Incorporation (28 pages)