Company NameBDP Creative Pictures Limited
Company StatusDissolved
Company Number03225680
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameOrgandraft Limited

Business Activity

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

Directors

Director NameBryan Robin De'Ath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 30 November 1999)
RoleEditor
Correspondence AddressAppledene 4 Orchard Road
Riverhead
Sevenoaks
Kent
TN13 2DX
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 1999(2 years, 7 months after company formation)
Appointment Duration9 months (closed 30 November 1999)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameDylan Huw Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1998)
RoleCreative Producer
Correspondence Address54
Lancaster Road Notting Hill
London
W11 1QR
Secretary NameHilary Ann Cunningham
NationalityBritish
StatusResigned
Appointed28 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1999)
RoleSecretary
Correspondence AddressPlanet Mopp
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
22 February 1999Full accounts made up to 31 August 1998 (10 pages)
19 August 1998Return made up to 16/07/98; full list of members (6 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Secretary's particulars changed (1 page)
25 July 1998Registered office changed on 25/07/98 from: 37 harley street first floor london W1N 1DB (1 page)
22 June 1998Secretary's particulars changed (1 page)
2 April 1998Full accounts made up to 31 August 1997 (9 pages)
25 February 1998Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: 59 great portland street london W1N 5DH (1 page)
11 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
12 September 1996Company name changed organdraft LIMITED\certificate issued on 13/09/96 (4 pages)
4 September 1996Registered office changed on 04/09/96 from: 59 great portland street london W1N 5DH (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 120 east road london N1 6AA (1 page)
16 July 1996Incorporation (7 pages)