Company NameFilm Partners 20:20 Vision Limited
Company StatusDissolved
Company Number03521334
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)
Previous NamesBreve Limited and Films Partners 20:20 Vision Limited

Business Activity

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

Directors

Director NameMrs Nataliia Rose Kara
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 08 July 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Musard Road
London
W6 8NR
Director NameMr Christopher John Rose
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 July 2014)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Musard Road
London
W6 8NR
Director NameDavid Lesley Owen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2003)
RoleElectronics Engineer
Correspondence Address24 Cedar Close
Crawley
West Sussex
RH11 7SB
Director NameMr Christopher John Rose
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2008)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Musard Road
London
W6 8NR
Secretary NameTracey Rose
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2008)
RoleHealth Professional
Correspondence Address19 Skelwith Road
London
W6 9EX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameM.I. Services (Sutton Surrey) Limited (Corporation)
StatusResigned
Appointed15 February 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 February 2002)
Correspondence Address5 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 February 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2005)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed18 January 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2005)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Contact

Websitefilmpartners.net
Email address[email protected]

Location

Registered Address1 Musard Road
Hammersmith
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher Rose
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (4 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 13 October 2010 (2 pages)
14 September 2010Appointment of Mr Christopher John Rose as a director (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont surrey SM2 5SU (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Appointment terminated director christopher rose (1 page)
23 April 2008Appointment terminated secretary tracey rose (1 page)
23 April 2008Return made up to 04/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 April 2007New director appointed (2 pages)
10 April 2007Return made up to 04/03/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 June 2006Return made up to 04/03/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
23 June 2005Company name changed films partners 20:20 vision limi ted\certificate issued on 23/06/05 (2 pages)
26 April 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 August 2004New director appointed (2 pages)
12 July 2004Company name changed breve LIMITED\certificate issued on 12/07/04 (2 pages)
28 February 2004Return made up to 04/03/04; full list of members (6 pages)
3 February 2004New director appointed (2 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 July 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 September 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 5 mulgrave court sutton surrey SM2 6LF (1 page)
4 April 2001Return made up to 04/03/00; full list of members (7 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001New secretary appointed (2 pages)
21 June 2000New secretary appointed (1 page)
21 June 2000Return made up to 04/03/99; full list of members (5 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
19 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
2 March 1999New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
4 March 1998Incorporation (14 pages)