Company NameFlip Films Limited
Company StatusDissolved
Company Number03387911
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Fiona Daphne Margaret Bell-Finlay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleFilm & Television Producer
Country of ResidenceEngland
Correspondence Address18 Callcott Road
London
NW6 7EA
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,732
Current Liabilities£24,733

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2006Application for striking-off (1 page)
11 August 2005Return made up to 17/06/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 August 2004Return made up to 17/06/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 August 2003Return made up to 17/06/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 July 2002Registered office changed on 16/07/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Registered office changed on 09/10/01 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
7 August 2001Return made up to 17/06/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 September 2000Return made up to 17/06/00; full list of members (6 pages)
29 June 2000Registered office changed on 29/06/00 from: 182 gloucester place london NW1 6DS (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: hanover house 14 hanover square london W1R 0BE (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 July 1999Return made up to 17/06/99; full list of members (5 pages)
22 March 1999Amended full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
13 July 1998Return made up to 17/06/98; full list of members (5 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 July 1997Director resigned (1 page)
17 June 1997Incorporation (21 pages)