Company NameRaw Story Films Limited
Company StatusDissolved
Company Number03203805
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameCargo Services Limited

Business Activity

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

Directors

Director NameMs Sally Anderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2001)
RoleFilm Producer/Screenwriter
Correspondence Address104 Regents Park Road
London
NW1 8UG
Director NameDavid Forbes Goodhart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2001)
RoleEditor (& Founder Of Prospect
Correspondence Address15 Furlong Road
London
N7 8LS
Secretary NameRoger Edwardes Owen
NationalityBritish
StatusClosed
Appointed20 August 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address41 Church Hill
Winchmore Hill
London
N21 1LE
Secretary NameMs Geraldine East
NationalityIrish
StatusResigned
Appointed14 August 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Belsize Avenue
London
NW3 4BN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameARCO Nominees Ltd (Corporation)
StatusResigned
Appointed20 June 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 1996)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 1996)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address104 Regents Park Road
London
NW1 8UG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 October 1999Registered office changed on 29/10/99 from: unit 8 utopia village 7 chalcot road london NW1 8LH (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 November 1998Registered office changed on 11/11/98 from: first floor 9 cork street london W1X 1PD (1 page)
11 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 September 1997Return made up to 24/05/97; full list of members (6 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: united house 23 dorset street london W1H 4EL (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1997Secretary resigned (1 page)
28 August 1996Company name changed cargo services LIMITED\certificate issued on 29/08/96 (2 pages)
27 August 1996Director resigned (1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)