Company NameCartwheel Films Limited
Company StatusDissolved
Company Number03337828
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameBurginhall 957 Limited

Business Activity

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

Directors

Director NameMargot Gavan Duffy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 month after company formation)
Appointment Duration7 years (closed 18 May 2004)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address28 Orchard Road
London
N6 5TR
Director NameLars William Ritchie Macfarlane
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 month after company formation)
Appointment Duration7 years (closed 18 May 2004)
RoleTelevision Producer
Correspondence Address9 Julien Road
London
W5 4XA
Secretary NameMargot Gavan Duffy
NationalityBritish
StatusClosed
Appointed25 April 1997(1 month after company formation)
Appointment Duration7 years (closed 18 May 2004)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address28 Orchard Road
London
N6 5TR
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address28 Orchard Road
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts7 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
2 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 7 April 2002 (7 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 7 April 2001 (7 pages)
6 April 2001Return made up to 21/03/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 7 April 2000 (7 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Registered office changed on 18/02/00 from: 16A gordon house road london NW5 1LN (1 page)
6 July 1999Accounts made up to 7 April 1999 (7 pages)
21 May 1999Return made up to 21/03/99; no change of members (4 pages)
11 August 1998Accounts made up to 7 April 1998 (6 pages)
15 May 1997Company name changed burginhall 957 LIMITED\certificate issued on 16/05/97 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Memorandum and Articles of Association (8 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1997Registered office changed on 01/05/97 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Accounting reference date extended from 31/03/98 to 07/04/98 (1 page)
21 March 1997Incorporation (27 pages)