Company NameHuron Films Limited
DirectorAndrew Earles Ripley
Company StatusDissolved
Company Number03288538
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)
Previous NameDe Facto 549 Limited

Business Activity

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

Directors

Director NameMr Andrew Earles Ripley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree House
Walton
Chesterfield
Derbyshire
S42 7LD
Secretary NameMr Roger William Harris
NationalityBritish
StatusCurrent
Appointed24 June 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCupplesfield Gaulby Road
Gaulby
Leicester
LE7 9BB
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2002)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Secretary NameKatherine Louise Cecilia Sunley
NationalityBritish
StatusResigned
Appointed30 April 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address4 Holland Park
London
W11 3TG
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed24 January 2002(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
15 May 2003Registered office changed on 15/05/03 from: cherrytree house matlock road, walton chesterfield derbyshire S42 7LD (1 page)
5 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
9 December 2002Return made up to 06/12/02; full list of members (6 pages)
14 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: c/o matrix securities LIMITED gossard house 7-8 savile row london W1S 3PE (1 page)
28 June 2002Director resigned (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Total exemption full accounts made up to 31 July 2001 (18 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
19 December 2001Return made up to 06/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
18 December 2000Return made up to 06/12/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
9 December 1999Return made up to 06/12/99; no change of members (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (19 pages)
10 December 1998Return made up to 06/12/98; no change of members (12 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
7 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
18 May 1998Full accounts made up to 31 July 1997 (9 pages)
8 April 1998Particulars of mortgage/charge (10 pages)
11 February 1998Nc inc already adjusted 30/04/97 (2 pages)
11 February 1998Ad 30/04/97--------- £ si [email protected] (2 pages)
11 February 1998Div 30/04/97 (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (4 pages)
13 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 January 1998New secretary appointed (2 pages)
8 October 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 September 1997Company name changed de facto 549 LIMITED\certificate issued on 24/09/97 (8 pages)
23 June 1997Registered office changed on 23/06/97 from: 10 snow hill london EC1A 2AL (1 page)
23 June 1997Div 04/06/97 (1 page)
23 June 1997£ nc 1000/5362500 04/06/97 (1 page)
6 December 1996Incorporation (19 pages)