Company NameHybrid Films Limited
Company StatusDissolved
Company Number03258330
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

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

Directors

Director NameAmanda Bintu Holiday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2002)
RoleFilm Making
Correspondence Address143 St Asaph Road
Brockley
London
SE4 2DZ
Secretary NameJane Shaw Holiday
NationalityBritish
StatusClosed
Appointed07 September 1997(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address2 St Benedicts Close
Tooting
London
SW17 9NU
Director NameRebecca Sharpe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2002)
RoleProducer
Correspondence Address96 Dorchester Court
Herne Hill
London
SE24 9QY
Secretary NameAmanda Bintu Holiday
NationalityBritish
StatusResigned
Appointed22 October 1996(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 September 1997)
RoleFilm Making
Correspondence Address143 St Asaph Road
Brockley
London
SE4 2DZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address143 St Asaph Road
London
SE4 2DZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
16 October 2001Return made up to 02/10/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
31 January 1999Registered office changed on 31/01/99 from: unit 59B eurolink business centre 49 effra road london SW2 1BZ (1 page)
8 October 1998New director appointed (2 pages)
1 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 October 1998Ad 24/09/98--------- £ si [email protected] (2 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 October 1997Return made up to 02/10/97; full list of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1997New secretary appointed (2 pages)
29 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
2 November 1996Registered office changed on 02/11/96 from: 96 kensington high street london W8 4SG (1 page)
2 November 1996New secretary appointed;new director appointed (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 October 1996Incorporation (9 pages)