Company NameFloella Benjamin Productions Limited
Company StatusDissolved
Company Number03362123
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Floella Benjamin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(6 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 23 December 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address73 Palace Road
London
SW2 3LB
Director NameMr Keith Dennis Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(6 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Palace Road
London
SW2 3LB
Secretary NameMr Keith Dennis Taylor
NationalityBritish
StatusClosed
Appointed12 March 2002(4 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 23 December 2014)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address73 Palace Road
London
SW2 3LB
Director NameMr Stephen Thomas Copeland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 Inglewood Drive
Bognor Regis
West Sussex
PO21 4JX
Director NameMr James Everett Brathwaite
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Rectory Lane
Angmering
West Sussex
BN16 4JU
Secretary NameMr Stephen Thomas Copeland
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 Inglewood Drive
Bognor Regis
West Sussex
PO21 4JX
Director NameAston Benjamin Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(6 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Palace Road
London
SW2 3LB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 86711628
Telephone regionLondon

Location

Registered Address73 Palace Road
London
SW2 3LB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,806
Cash£912
Current Liabilities£600

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
18 June 2014Termination of appointment of Aston Benjamin Taylor as a director on 15 March 2014 (1 page)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(6 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(6 pages)
18 June 2014Termination of appointment of Aston Benjamin Taylor as a director on 15 March 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 July 2010Director's details changed for Aston Benjamin Taylor on 1 January 2010 (2 pages)
3 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
3 July 2010Director's details changed for Aston Benjamin Taylor on 1 January 2010 (2 pages)
3 July 2010Director's details changed for Aston Benjamin Taylor on 1 January 2010 (2 pages)
3 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 June 2009Return made up to 12/06/09; full list of members (10 pages)
19 June 2009Return made up to 12/06/09; full list of members (10 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Return made up to 29/04/08; full list of members (6 pages)
15 August 2008Return made up to 29/04/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2007Return made up to 29/04/07; no change of members (7 pages)
14 May 2007Return made up to 29/04/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 June 2006Return made up to 29/04/06; no change of members (7 pages)
12 June 2006Return made up to 29/04/06; no change of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 May 2005Return made up to 29/04/05; full list of members (7 pages)
16 May 2005Return made up to 29/04/05; full list of members (7 pages)
6 May 2004Return made up to 29/04/04; no change of members (7 pages)
6 May 2004Return made up to 29/04/04; no change of members (7 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 April 2003Return made up to 29/04/03; full list of members (8 pages)
27 April 2003Return made up to 29/04/03; full list of members (8 pages)
24 June 2002Registered office changed on 24/06/02 from: 73 palace road london SW2 3LB (1 page)
24 June 2002Registered office changed on 24/06/02 from: 73 palace road london SW2 3LB (1 page)
14 June 2002Nc inc already adjusted 10/06/02 (1 page)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Nc inc already adjusted 10/06/02 (1 page)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 May 2002Registered office changed on 03/05/02 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
5 June 2001 (4 pages)
5 June 2001 (4 pages)
21 May 2001Return made up to 29/04/01; full list of members (9 pages)
21 May 2001Return made up to 29/04/01; full list of members (9 pages)
6 June 2000Return made up to 29/04/00; full list of members (9 pages)
6 June 2000Return made up to 29/04/00; full list of members (9 pages)
31 May 2000 (6 pages)
31 May 2000 (6 pages)
14 May 1999Return made up to 29/04/99; no change of members (4 pages)
14 May 1999Return made up to 29/04/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 July 1998 (7 pages)
3 March 1999Full accounts made up to 31 July 1998 (7 pages)
2 March 1999Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
2 March 1999Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
21 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
21 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
2 March 1998Amend 88(2) 9980 @ £1 10/11/97 (2 pages)
2 March 1998Amend 88(2) 9980 @ £1 10/11/97 (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Ad 10/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Ad 10/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
26 January 1998S-div 10/11/97 (1 page)
26 January 1998S-div 10/11/97 (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
29 April 1997Incorporation (15 pages)
29 April 1997Incorporation (15 pages)