Company NameMezzanine Films Limited
Company StatusDissolved
Company Number03371007
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameNeil John Norman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleJournalist
Correspondence Address4a Manson Place
London
SW7 5LT
Secretary NameSusan Ann Macmillan
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4a Manson Place
London
SW7 5LT
Director NameSusan Ann Macmillan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2001)
RoleActress/Writer
Correspondence Address4a Manson Place
London
SW7 5LT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address14/16 Great Portland Street
London
W1N 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
24 August 2000Application for striking-off (1 page)
9 September 1999Return made up to 15/05/99; no change of members (4 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 June 1998Return made up to 15/05/98; full list of members (6 pages)
16 February 1998Registered office changed on 16/02/98 from: unit 32 39-41 north road london N7 9DP (1 page)
19 August 1997Ad 15/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
19 August 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 372 old street london EC1V 9LT (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
15 May 1997Incorporation (12 pages)