Company NameZEP Tepi Films Limited
Company StatusDissolved
Company Number03324798
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePhilip Contomichalos
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 February 2004)
RoleFilm Producer
Correspondence AddressFlat 1 33 Pembridge Square
London
W2 4DT
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed20 August 2003(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 10 February 2004)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameAndrew Steven Defago
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Secretary NameJane Eva Connelly
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Farindons
Mutton Hill
Dormansland
Surrey
RH7 6NP
Secretary NameAndrew Steven Defago
NationalityBritish
StatusResigned
Appointed17 June 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,841
Cash£231
Current Liabilities£27,215

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: little farindons mutton hill dormansland surrey RH7 6NP (1 page)
1 September 2003New secretary appointed (2 pages)
11 March 2003Return made up to 26/02/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
21 March 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
5 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 28 February 2000 (3 pages)
3 March 2000Return made up to 26/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
10 March 1999Return made up to 26/02/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 28 February 1998 (4 pages)
21 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
16 February 1998Return made up to 26/02/98; full list of members (6 pages)
13 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: dominions house north queen street cardiff CF1 4AR (1 page)
26 February 1997Incorporation (22 pages)