Company NameLeslie Linder Productions Limited
Company StatusDissolved
Company Number03425435
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameBLT Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLeslie Linder
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 14 August 2007)
RoleFilm Producer
Correspondence Address36 Bruton Place
London
W1X 7AA
Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 14 August 2007)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameMatthew Levitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 14 August 2007)
RoleAccountant
Correspondence AddressScotts Pine 24 Woburn Close
Bushey
Watford
Hertfordshire
WD2 3XA
Secretary NameHCL (Administration) Limited (Corporation)
StatusClosed
Appointed25 August 2000(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 14 August 2007)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Director NameGraham Bradstreet
Date of BirthMay 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 November 1997(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1998)
RoleFinancier
Correspondence Address66a Carlton Hill
London
NW8 0ET
Director NameTrevor John Reed
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1997(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1998)
RoleFinancier
Correspondence Address70 Woosehill Lane
Wokingham
Berkshire
RG41 2TS
Secretary NameTrevor John Reed
NationalityAustralian
StatusResigned
Appointed05 November 1997(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1998)
RoleFinancier
Correspondence Address70 Woosehill Lane
Wokingham
Berkshire
RG41 2TS
Director NameMark Westaway
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2002)
RoleSolicitor
Correspondence Address1605 Marianne Lane
Brandon
Florida 33510
United States
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed21 October 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2000)
Correspondence Address2 Duke Street
London
SW1Y 6BJ

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,406
Cash£100
Current Liabilities£1,506

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
21 August 2006Return made up to 30/04/06; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
20 May 2003Return made up to 30/04/03; no change of members (5 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
19 March 2003Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2002Total exemption full accounts made up to 31 August 1999 (9 pages)
5 June 2002Return made up to 30/04/02; full list of members (8 pages)
5 June 2002Ad 29/04/02--------- £ si 80@1=80 £ ic 12/92 (2 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
23 August 2001Secretary's particulars changed (1 page)
9 May 2001Registered office changed on 09/05/01 from: 26 hays mews london W1X 7RL (1 page)
9 May 2001Return made up to 30/04/01; full list of members (5 pages)
17 November 2000Return made up to 27/08/00; full list of members (9 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
9 November 2000Ad 01/11/00--------- £ si 8@1=8 £ ic 12/20 (2 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 16 golden square london W1R 3AG (1 page)
9 November 2000New director appointed (3 pages)
9 November 2000Accounts for a dormant company made up to 31 August 1998 (4 pages)
9 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
23 February 2000Ad 11/10/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
9 November 1999Return made up to 27/08/99; full list of members (5 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Secretary resigned (1 page)
18 October 1999Company name changed blt films LIMITED\certificate issued on 19/10/99 (2 pages)
15 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
18 November 1998Return made up to 27/08/98; full list of members (6 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 31 corsham street london N1 6DR (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
27 August 1997Incorporation (18 pages)