Company NameThumbs Up Productions Limited
Company StatusDissolved
Company Number03215261
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 9 months ago)
Dissolution Date14 March 2000 (24 years ago)

Business Activity

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

Directors

Director NameEmma Suzanne Byles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleProduction Director
Correspondence Address6 Arthur Street
St George
Bristol
BS5 9DU
Secretary NameEmma Suzanne Byles
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleProduction Director
Correspondence Address6 Arthur Street
St George
Bristol
BS5 9DU
Director NameWilliam John Byles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2000)
RoleFilm & Animation Director
Correspondence Address6 Arthur Street
St George
Bristol
BS5 9DU
Director NameOliver John Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleDirector Of Animation
Correspondence Address18 New King Street
Bath
BA1 2BL
Director NamePaul Wesley Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleDirector Of Animation
Correspondence Address18a Claverton Buildings
Widcombe
Bath
BA2 4LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 28 February 1998 (12 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (1 page)
18 March 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Registered office changed on 01/10/97 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
10 September 1997Ad 21/06/96--------- £ si 97@1 (2 pages)
10 September 1997Return made up to 21/06/97; full list of members (6 pages)
8 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
21 June 1996Incorporation (17 pages)