Company NameSpecific Pictures Ltd.
Company StatusDissolved
Company Number03461620
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameSanction Pictures Limited

Business Activity

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

Directors

Director NameJohn Paul Chapple
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence Address168 Stapleton Hall Road
London
N4 4QJ
Director NameMs Jenifer Landor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address173 Lauderdale Mansions
Lauderdale Road
London
W9 1LY
Secretary NameMs Jenifer Landor
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address173 Lauderdale Mansions
Lauderdale Road
London
W9 1LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBevis And Co
The Coach House Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,500
Gross Profit£678
Net Worth-£174
Cash£179
Current Liabilities£353

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
13 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
29 November 2000Return made up to 06/11/00; full list of members (6 pages)
21 July 2000Full accounts made up to 30 November 1999 (6 pages)
24 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
7 September 1999Full accounts made up to 30 November 1998 (6 pages)
15 December 1998Return made up to 06/11/98; full list of members (6 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
6 November 1997Incorporation (8 pages)