Company NameCreative Media Films Limited
Company StatusDissolved
Company Number03400389
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)
Previous NameRichmond Company 107 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameGerald William Easter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address47 Park Road
London
W4 3EY
Secretary NameMr Alexander Todd Williamson Caven
NationalityBritish
StatusClosed
Appointed31 July 2000(3 years after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Applegarth Avenue
Guildford
Surrey
GU2 8LP
Director NameTeja Owen Picton-Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address35 Cranleigh Gardens
Kingston Upon Thames
Surrey
KT2 5TX
Secretary NameIndira Zoe Picton-Howell
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address41a Grove Park
Camberwell
London
SE5 8LG
Secretary NameMr Christopher George Norris
NationalityBritish
StatusResigned
Appointed29 October 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Belfort Road
London
SE15 2JD
Director NameMr Russell Anthony Pickering
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Montholme Road
London
SW11 6HY

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£58
Gross Profit£58
Net Worth£279
Cash£27
Current Liabilities£3,811

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
30 November 2005Registered office changed on 30/11/05 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
13 September 2004Return made up to 06/09/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 August 2003Return made up to 08/07/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 08/07/00; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
16 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 July 1999Return made up to 08/07/99; full list of members (6 pages)
29 April 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 31 August 1998 (9 pages)
11 August 1998Return made up to 08/07/98; full list of members (6 pages)
19 May 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 45 mortimer street london W1N 7TD (1 page)
28 October 1997Company name changed richmond company 107 LIMITED\certificate issued on 29/10/97 (2 pages)
15 August 1997Director's particulars changed (1 page)