Company NameLavender Castle Limited
Company StatusDissolved
Company Number03228079
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameTracy Lockhart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2019(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 13 August 2019)
RoleSvp & Group Financial Controller
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed02 January 2019(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 13 August 2019)
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence AddressBerghaus Plaza Koningin Wilhelminaplein 2
Amsterdam 1062 Hk
Netherlands
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnock House Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Secretary NameIan Richard Penrose
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Secretary NameFiona Christine Timms
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 1999)
RoleAccountant
Correspondence Address83 St Annes Road
Leyland
Preston
PR5 2XR
Director NameMr St John Stott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Secretary NameMr St John Stott
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 03 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(12 years after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2019)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Carrington Productions International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 April 2001Delivered on: 5 May 2001
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
16 August 2017Change of details for Carrington Productions International Limited as a person with significant control on 31 March 2017 (2 pages)
24 July 2017Change of details for Carrington Productions International Limited as a person with significant control on 27 February 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 July 2015Annual return made up to 23 July 2015
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Annual return made up to 23 July 2014
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
30 August 2012Annual return made up to 23 July 2012 (5 pages)
12 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
12 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
8 June 2012Termination of appointment of Paul Ashworth as a director (1 page)
8 June 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
4 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
21 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
22 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
10 December 2008Appointment terminated director irvin fishman (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2006Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Director resigned (1 page)
11 August 2005Return made up to 23/07/05; full list of members (3 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Return made up to 23/07/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003New director appointed (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 August 2002Return made up to 23/07/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Location of debenture register (1 page)
1 August 2001Registered office changed on 01/08/01 from: 58-60 berners street london W1P 4JS (1 page)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Return made up to 23/07/00; full list of members (6 pages)
17 December 1999Auditor's resignation (1 page)
17 December 1999Registered office changed on 17/12/99 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
4 October 1999Ad 31/03/97--------- £ si 99@1 (2 pages)
19 August 1999Return made up to 23/07/99; no change of members (6 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
26 November 1998Secretary's particulars changed (1 page)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Secretary resigned (1 page)
6 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Director resigned (1 page)
13 January 1998Secretary's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
29 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 March 1997Registered office changed on 10/03/97 from: 61 st thomass road chorley lancashire PR7 1JE (1 page)
8 November 1996Registered office changed on 08/11/96 from: 60 st thomass road chorley lancashire PR7 1JE (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New director appointed (1 page)
23 July 1996Incorporation (15 pages)