Company NameTelescope Pictures (Dark Victory) Limited
Company StatusDissolved
Company Number03193611
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameTelescope Pictures Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Rivers Bosanquet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMark Peploe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleWriter
Correspondence Address27 Pembroke Gardens
London
W8 6HU
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed02 May 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor St Georges House
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
20 June 2003Return made up to 02/05/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
30 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
22 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
14 June 2000Return made up to 02/05/00; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
15 June 1999Return made up to 02/05/99; no change of members (4 pages)
26 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
13 May 1998Return made up to 02/05/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Return made up to 02/05/97; full list of members (6 pages)
15 June 1996Director resigned (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
10 May 1996Secretary resigned (2 pages)
10 May 1996New secretary appointed (2 pages)
2 May 1996Incorporation (17 pages)