Company NameFlatiron Films Limited
Company StatusDissolved
Company Number03381106
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameTipextra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameElizabeth Frances Barbara Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(2 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2011)
RoleConsultant
Correspondence AddressGarden Flat 174 Holland Road
Holland Park
London
W14 8AH
Secretary NameMr Julian Longin
NationalityBritish
StatusClosed
Appointed20 June 1997(2 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2011)
RoleSecretary
Correspondence AddressJames House 22/24
Aviation Economics, First Floor Corsham Street
London
N1 6DR
Director NameMr Stephen Anthony Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 10 July 1999)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
58 Eaton Square
London
SW1W 9BG
Director NameMr David John Norris
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameJane Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressGarden Flat 38 Aldridge Road Villas
London
W11 1BW
Director NameHilary Jane Louise Scott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 1999)
RoleBanker
Correspondence AddressAbn Amro Stoleshnikov Pereulock 14
Moscow
Russia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Notting Hill Gate
Suite. 326
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 31/05/09; full list of members (3 pages)
19 August 2009Return made up to 31/05/09; full list of members (3 pages)
30 July 2009Director's change of particulars / elizabeth taylor / 01/04/2009 (2 pages)
30 July 2009Director's Change of Particulars / elizabeth taylor / 01/04/2009 / Middle Name/s was: frances barbara, now: ; HouseName/Number was: , now: 174; Street was: garden flat 174 holland road, now: garden flat holland road; Occupation was: producer, now: consultant (2 pages)
30 July 2009Secretary's Change of Particulars / julian longin / 01/04/2009 / Title was: , now: mr; Middle Name/s was: ivan, now: ; HouseName/Number was: , now: james house; Street was: 269 burntwood lane, now: 22/24; Area was: , now: aviation economics, first floor corsham street; Post Code was: SW17 0AW, now: N1 6DR; Country was: , now: united kingdom; Occupa (2 pages)
30 July 2009Secretary's change of particulars / julian longin / 01/04/2009 (2 pages)
27 July 2009Accounts made up to 31 October 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 269 burntwood lane london SW17 0AW (1 page)
24 July 2009Registered office changed on 24/07/2009 from 269 burntwood lane london SW17 0AW (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 September 2008Accounts made up to 31 October 2007 (2 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Director's Change of Particulars / elizabeth taylor / 26/06/2008 / Middle Name/s was: frances barbara, now: ; HouseName/Number was: , now: 174 (2 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / elizabeth taylor / 26/06/2008 (2 pages)
21 July 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
21 July 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: portland house d g p 12-13 greek street london W1D 4DL (1 page)
27 February 2007Registered office changed on 27/02/07 from: portland house d g p 12-13 greek street london W1D 4DL (1 page)
17 January 2007Total exemption full accounts made up to 31 October 2005 (5 pages)
17 January 2007Total exemption full accounts made up to 31 October 2005 (5 pages)
29 June 2006Return made up to 31/05/06; full list of members (6 pages)
29 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 November 2005Return made up to 31/05/05; full list of members (6 pages)
30 November 2005Return made up to 31/05/05; full list of members (6 pages)
11 November 2004Accounts made up to 31 October 2002 (7 pages)
11 November 2004Accounts made up to 31 October 2004 (7 pages)
11 November 2004Accounts made up to 31 October 2003 (7 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2002 (7 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2004 (7 pages)
10 November 2004Return made up to 31/05/04; full list of members (6 pages)
10 November 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2003Return made up to 31/05/03; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
3 September 2002Amended accounts made up to 31 October 2000 (5 pages)
3 September 2002Return made up to 31/05/02; full list of members (7 pages)
3 September 2002Return made up to 31/05/02; full list of members (7 pages)
3 September 2002Amended accounts made up to 31 October 2000 (5 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
23 November 2000Registered office changed on 23/11/00 from: suite one 98 wardour street london W1V 3LE (1 page)
23 November 2000Registered office changed on 23/11/00 from: suite one 98 wardour street london W1V 3LE (1 page)
30 August 2000Full accounts made up to 31 October 1999 (6 pages)
30 August 2000Full accounts made up to 31 October 1999 (6 pages)
3 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/08/00
(8 pages)
3 August 2000Return made up to 31/05/00; full list of members (8 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 October 1998 (6 pages)
10 April 1999Full accounts made up to 31 October 1998 (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
18 January 1999Return made up to 04/06/98; full list of members (8 pages)
18 January 1999Return made up to 04/06/98; full list of members (8 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
31 July 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
31 July 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: lower ground 174 holland road holland park london W14 8AH (1 page)
5 November 1997Registered office changed on 05/11/97 from: lower ground 174 holland road holland park london W14 8AH (1 page)
22 October 1997Memorandum and Articles of Association (8 pages)
22 October 1997Memorandum and Articles of Association (8 pages)
13 October 1997Director resigned (1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1997Company name changed tipextra LIMITED\certificate issued on 14/10/97 (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1997New director appointed (2 pages)
13 October 1997£ nc 1000/1000000 20/06/97 (1 page)
13 October 1997Company name changed tipextra LIMITED\certificate issued on 14/10/97 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997£ nc 1000/1000000 20/06/97 (1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Secretary resigned (1 page)
4 June 1997Incorporation (9 pages)