Company NameThe Film Of The Owl Limited
Company StatusDissolved
Company Number03141280
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed19 December 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMollyland Inc (Corporation)
StatusClosed
Appointed28 September 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 20 August 2008)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 September 2005)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
8 January 2007Return made up to 19/12/06; full list of members (6 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
5 January 2006Return made up to 19/12/05; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
19 January 2005Return made up to 19/12/04; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 September 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
5 January 2004Return made up to 19/12/03; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 March 2003Return made up to 19/12/02; full list of members (6 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
13 August 2002Director resigned (2 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
24 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Full accounts made up to 30 June 2000 (8 pages)
25 January 2001Director resigned (1 page)
15 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
4 July 2000Full accounts made up to 30 June 1999 (8 pages)
17 May 2000Return made up to 19/12/99; full list of members (7 pages)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
10 November 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
3 August 1999Full accounts made up to 30 June 1998 (10 pages)
16 April 1999Director's particulars changed (2 pages)
2 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
31 December 1998Return made up to 19/12/98; no change of members (4 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (9 pages)
12 October 1997New director appointed (10 pages)
11 July 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
7 January 1997Director resigned (1 page)
4 January 1996Ad 19/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 1996Accounting reference date notified as 30/06 (1 page)
3 January 1996Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page)
19 December 1995Incorporation (30 pages)