Company NameInfilm Productions Limited
Company StatusDissolved
Company Number03142341
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameBerwin & Dempsey Productions Limited

Business Activity

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

Directors

Director NameDorothy Berwin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(6 days after company formation)
Appointment Duration13 years, 7 months (closed 11 August 2009)
RoleFilm Producer
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameJustin Lange
NationalityBritish
StatusClosed
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address182 W 82nd Street
Apt 1
New York
Ny 10024
United States
Secretary NameNigel Shaun Palmer
NationalityBritish
StatusResigned
Appointed04 January 1996(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1997)
RoleLawyer
Correspondence Address12 King George Street
London
SE10 8QJ
Director NameMs Helen Cecilia Dempsey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 Sale Place
London
W2 1PU
Secretary NamePaul Edward Joseph Augarde
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 2002)
RoleProduction Assistant
Correspondence AddressFlat 9 23 Sutherland Avenue
London
W9 2HE
Secretary NameNicholas Mark Berwin
NationalityBritish
StatusResigned
Appointed03 October 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address20 Old Queen Street
London
SW1H 9HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 14/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 January 2004Return made up to 14/12/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
8 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 December 2002Registered office changed on 12/12/02 from: 155 oxford street london W1R 1TB (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002New secretary appointed (2 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
13 November 2001Registered office changed on 13/11/01 from: 37 artesian road london W2 5DA (1 page)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 April 2001Full accounts made up to 31 December 1999 (11 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 2000Particulars of mortgage/charge (11 pages)
7 March 2000Full accounts made up to 31 December 1998 (13 pages)
22 February 2000Director resigned (1 page)
15 February 2000Company name changed berwin & dempsey productions lim ited\certificate issued on 16/02/00 (2 pages)
14 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 February 1999Company name changed berwin & dempsey productions lim ited\certificate issued on 16/02/99 (2 pages)
17 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 April 1998Full accounts made up to 31 January 1997 (11 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
29 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 July 1997Memorandum and Articles of Association (5 pages)
14 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997£ nc 250000/350000 26/06/97 (1 page)
14 July 1997Ad 26/06/97--------- £ si 100000@1=100000 £ ic 200002/300002 (2 pages)
28 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
14 April 1997Company name changed dorothy berwin productions limit ed\certificate issued on 15/04/97 (2 pages)
10 April 1997New director appointed (2 pages)
20 March 1997Return made up to 29/12/96; full list of members (6 pages)
19 February 1997Ad 04/02/97--------- £ si 100000@1=100000 £ ic 100002/200002 (2 pages)
11 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 November 1996Registered office changed on 26/11/96 from: 51 kelso place london W8 5QQ (1 page)
22 October 1996Ad 23/04/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 October 1996Ad 02/05/96--------- £ si 90000@1=90000 £ ic 10002/100002 (2 pages)
24 April 1996Nc inc already adjusted 02/04/96 (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Memorandum and Articles of Association (5 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Company name changed crestgear LIMITED\certificate issued on 17/01/96 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1996Accounting reference date notified as 31/01 (1 page)
29 December 1995Incorporation (12 pages)