Company NameJeito Films Ltd.
Company StatusDissolved
Company Number03396958
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NamesThe Bottiglio Film Company Limited and Jeito Pictures Ltd.

Business Activity

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

Directors

Director NameStephen Cleary
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration11 years, 4 months (closed 11 November 2008)
RoleFilm Executive
Correspondence Address45 Cedar Road
Berkhamsted
Hertfordshire
HP4 2LB
Director NameMr Charles Damian Putnam Steel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration11 years, 4 months (closed 11 November 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address273 Kensal Road
London
W10 5AB
Secretary NameMr Charles Damian Putnam Steel
NationalityBritish
StatusClosed
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration11 years, 4 months (closed 11 November 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address273 Kensal Road
London
W10 5AB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address273 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,899
Cash£170
Current Liabilities£35,569

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
2 June 2008Application for striking-off (1 page)
27 July 2007Return made up to 03/07/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 July 2003Return made up to 03/07/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 June 2000Return made up to 03/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 August 1999Return made up to 03/07/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 September 1998Company name changed jeito pictures LTD.\certificate issued on 07/09/98 (4 pages)
4 August 1998Company name changed the bottiglio film company limit ed\certificate issued on 05/08/98 (2 pages)
29 June 1998Return made up to 03/07/98; full list of members (6 pages)
1 February 1998Registered office changed on 01/02/98 from: flat 2 18 bramham gardens london SW5 0JJ (1 page)
11 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
23 July 1997Company name changed risemanor LIMITED\certificate issued on 24/07/97 (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 120 east road london N1 6AA (1 page)