Company NameR T & H Productions Limited
Company StatusDissolved
Company Number03154489
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMarquess Of Hamilton James Harold Charles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Weller Court
66-68 Ladbroke Road
London
W11 3NT
Director NameHugo Rittson-Thomas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleFilm Director
Correspondence Address1 Manor Farm Cottage
Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AG
Secretary NameHugo Rittson-Thomas
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleFilm Director
Correspondence Address1 Manor Farm Cottage
Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AG

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
3 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Director's particulars changed (1 page)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Accounts made up to 31 March 2000 (8 pages)
29 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts made up to 31 March 1999 (8 pages)
21 February 1999Return made up to 02/02/99; full list of members (7 pages)
26 January 1999Accounts made up to 31 March 1998 (8 pages)
23 March 1998Return made up to 02/02/98; full list of members (5 pages)
5 January 1998Accounts made up to 31 March 1997 (9 pages)
27 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/97
(1 page)
27 February 1997Return made up to 02/02/97; full list of members (4 pages)
24 January 1997Location of register of members (1 page)
14 January 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
14 January 1997Registered office changed on 14/01/97 from: 1 hanover square london W1N 4SR (1 page)
2 February 1996Incorporation (22 pages)