Company NameBeagle Entertainment Limited
Company StatusDissolved
Company Number03308582
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NamePugville Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMarc Jean Pierre Gauthier
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed24 April 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2000)
RoleProducer
Correspondence Address50 Rue De L'Amiral Roussin
Paris
75015
Secretary NameClaude Jean Pierre Gauthier
NationalityFrench
StatusClosed
Appointed24 April 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2000)
RoleIndustrial Designer
Correspondence Address2 Bis Allee Des Jeux
Orly
94310
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Application for striking-off (1 page)
17 November 1999Registered office changed on 17/11/99 from: 81 berwick street london W1V 3PF (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
17 February 1998Return made up to 28/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
16 May 1997Memorandum and Articles of Association (13 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1997Company name changed pugville LIMITED\certificate issued on 09/05/97 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 January 1997Incorporation (17 pages)