Company NameRomeo Films Limited
Company StatusDissolved
Company Number03554966
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)
Previous NameRomeo Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancois Maurice Christophe Hennessy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleHotel Owner
Correspondence Address6 Cite De Varenne
75007 Paris
France
Foreign
Director NameMatthew Parkhill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleWriter
Correspondence AddressFlat 6
8 Mercer Street
London
WC2H 9QB
Secretary NameFrancois Maurice Christophe Hennessy
NationalityFrench
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleHotel Owner
Correspondence Address6 Cite De Varenne
75007 Paris
France
Foreign
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8 Blackstock Mews
Blackstock Road
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,439
Cash£210
Current Liabilities£50,789

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
9 May 2005Return made up to 29/04/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 August 2004Return made up to 29/04/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 September 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 February 2002Return made up to 29/04/01; full list of members (6 pages)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Accounts made up to 30 April 2000 (9 pages)
11 May 2000Return made up to 29/04/00; full list of members (6 pages)
2 March 2000Accounts made up to 30 April 1999 (8 pages)
2 May 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Secretary's particulars changed;director's particulars changed (1 page)
31 May 1998Memorandum and Articles of Association (8 pages)
27 May 1998Secretary resigned (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
6 May 1998Company name changed romeo productions LIMITED\certificate issued on 07/05/98 (2 pages)
29 April 1998Incorporation (16 pages)