Company Name1938 Productions Limited
Company StatusDissolved
Company Number03309403
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)

Directors

Director NameJohn Cornley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleAdvertising
Correspondence Address1 The Old Vicarage Kingston Road
Teddington
Middlesex
TW11 9HX
Director NameKitty O'Hagan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleAdvertising
Correspondence AddressHunters Lodge The Pound
Cookham
Berkshire
SL6 9QJ
Secretary NameKitty O'Hagan
NationalityBritish
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleAdvertising
Correspondence AddressHunters Lodge The Pound
Cookham
Berkshire
SL6 9QJ
Director NameJane Duncan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressHunters Lodge The Pound School Lane
Cookham
Maidenhead
Berkshire
SL6 9QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Registered office changed on 10/09/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
9 September 1997Statement of affairs (6 pages)
9 September 1997Appointment of a voluntary liquidator (1 page)
26 August 1997Registered office changed on 26/08/97 from: c/o willott kingston smith 10 bruton street london W1X 7AG (1 page)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1997Ad 20/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 March 1997Registered office changed on 11/03/97 from: 3-4 portland mews d'arblay street london W1V 3TL (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
29 January 1997Incorporation (15 pages)