Company NameSet India Productions Limited
Company StatusDissolved
Company Number03313403
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameEverest Productions Limited

Business Activity

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

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NamePaul Antony Ryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleSecretary
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleSecretary
Correspondence Address13 Roderick Road
London
NW3 2NN
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSony Pictures
Europe House
25 Golden Sq
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,922

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
2 December 2007Return made up to 18/11/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 January 2004Full accounts made up to 31 March 2003 (9 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
5 April 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
3 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
19 December 2001Full accounts made up to 31 March 2001 (8 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 February 2000Return made up to 05/02/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
19 April 1999Return made up to 05/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Auditor's resignation (1 page)
13 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 March 1998Return made up to 05/02/98; full list of members (6 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997New director appointed (3 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (15 pages)