Company NameX Pictures Limited
Company StatusDissolved
Company Number03128103
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameEgghalt Limited

Business Activity

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

Directors

Director NameMr Richard Crighton Spence
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(2 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 26 July 2005)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address10 St Lukes Road
London
W11 1DP
Secretary NameJohn Henderson Chapman
NationalityBritish
StatusClosed
Appointed06 December 1995(2 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 26 July 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address152 Barnsbury Road
London
N1 0ER
Director NameJohn Henderson Chapman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 26 July 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address152 Barnsbury Road
London
N1 0ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Saint Lukes Road
London
W11 1DP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Return made up to 20/11/03; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 December 2002Return made up to 20/11/02; full list of members (7 pages)
16 November 2001Return made up to 20/11/01; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Full accounts made up to 31 March 1999 (9 pages)
7 December 2000Return made up to 20/11/00; full list of members (6 pages)
10 March 2000Return made up to 20/11/98; no change of members (6 pages)
10 March 2000Return made up to 20/11/99; full list of members (8 pages)
6 March 2000Registered office changed on 06/03/00 from: 76 richborne terrace vauxhall london SW8 1AX (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 January 1998Return made up to 20/11/97; no change of members (4 pages)
25 May 1997Return made up to 20/11/96; full list of members
  • 363(287) ‐ Registered office changed on 25/05/97
(6 pages)
24 March 1996Ad 31/01/96--------- £ si 2@1 (2 pages)
24 March 1996Particulars of contract relating to shares (3 pages)
17 February 1996Registered office changed on 17/02/96 from: 90 long acre london WC2E 9TT (1 page)
17 February 1996Memorandum and Articles of Association (16 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996New director appointed (2 pages)
14 February 1996Company name changed egghalt LIMITED\certificate issued on 15/02/96 (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 120 east road london N1 6AA (1 page)
20 November 1995Incorporation (30 pages)