Company NameLightspeed Productions International Limited
Company StatusDissolved
Company Number03181232
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJulie Ann Garton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Cumberland Street
Woodbridge
Suffolk
IP12 4AB
Director NameMr Jorge Antonio Chappell Lourenco
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Gloucester Walk
London
W8 4HZ
Director NameIan David Myers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(2 months after company formation)
Appointment Duration27 years, 11 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 The Vale
London
SW3 6AH
Secretary NameJulie Ann Garton
NationalityBritish
StatusCurrent
Appointed18 August 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address28 Cumberland Street
Woodbridge
Suffolk
IP12 4AB
Secretary NameMr Jorge Antonio Chappell Lourenco
NationalityBritish
StatusCurrent
Appointed10 October 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleSecretary
Correspondence Address22 Gloucester Walk
London
W8 4HZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJonathan David Clarke
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJonathan David Clarke
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BU
Director NamePaul David Rusling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 1998)
RoleChartered Accountant
Correspondence Address67 Turney Road
Dulwich
London
SE21 7AG

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 1999Registered office changed on 20/04/99 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
15 April 1999Statement of affairs (6 pages)
15 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1999Appointment of a voluntary liquidator (1 page)
2 November 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Return made up to 01/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996New director appointed (2 pages)
16 April 1996Ad 01/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 1996Registered office changed on 16/04/96 from: kemp house 152-160 city raod london EC1V 2NP (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
1 April 1996Incorporation (16 pages)