Company NameActive 8 Images Limited
Company StatusDissolved
Company Number03230943
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Hancock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage 41 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
Secretary NameMrs Sylvia Hancock
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleSecretary
Correspondence Address17 Harfield Road
Lower Sunbury
Middlesex
TW16 5PT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressHolly Cottage
41 Simplemarsh Road
Addlestone
Surrey
KT15 1QH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 December 1998First Gazette notice for voluntary strike-off (1 page)
13 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
18 September 1998Application for striking-off (1 page)
17 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 March 1998Return made up to 29/07/97; full list of members (6 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
28 August 1996Secretary resigned (1 page)
28 August 1996Ad 29/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
28 August 1996Director resigned (1 page)
29 July 1996Incorporation (11 pages)