Company NamePatriot Pictures Limited
Company StatusDissolved
Company Number03221149
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)
Previous NameRBCO 212 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Mendelsohn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 1998(1 year, 11 months after company formation)
Appointment Duration4 years (closed 09 July 2002)
RoleInvestment Banker/Filmproducer
Correspondence Address479 Loring Avenue
Los Angeles 90067
California Usa
Foreign
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed05 July 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressBeaufort House
Tenth Floor 15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 October 2000Return made up to 05/07/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 October 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(5 pages)
28 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 October 1996Company name changed rbco 212 LIMITED\certificate issued on 15/10/96 (2 pages)
5 July 1996Incorporation (12 pages)