Company NameFlying Fish Film Productions Limited
Company StatusDissolved
Company Number03480881
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameBrian John Kassler
Date of BirthMay 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 December 1997(same day as company formation)
RolePresident
Correspondence AddressLevel 7
130 Vivian Street
Wellington
New Zealand
Secretary NameFlying Fish New Zealand Limited (Corporation)
StatusClosed
Appointed30 October 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2006)
Correspondence AddressPO Box 6443
Te Aro
Wellington
New Zealand
Director NameMatthew John Noonan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleProducer
Correspondence Address9 Powis House
Covent Garden
London
WC2B 5NB
Secretary NameMatthew John Noonan
NationalityIrish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleProducer
Correspondence Address9 Powis House
Covent Garden
London
WC2B 5NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Nabarro 3-4 Great
Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,367
Cash£1
Current Liabilities£31,184

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
13 May 2005Return made up to 22/11/04; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 February 2004Return made up to 15/12/03; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2003Return made up to 15/12/02; full list of members (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 April 2001Return made up to 15/12/00; full list of members (6 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 February 2000Return made up to 15/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 January 1999Director resigned (1 page)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
15 December 1997Incorporation (16 pages)