Company NameAttic Films Limited
Company StatusDissolved
Company Number03565044
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMark Gerard Weber
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleProducer Of Multimedia Titles
Country of ResidenceUnited Kingdom
Correspondence Address56b Maygrove Road
West Hampstead
London
NW6 2ED
Director NameMr Bryan Robin De'Ath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South Park
Fordcombe Road
Penshurst
Kent
TN11 8EA
Secretary NameKeith James Woodhead
NationalityBritish
StatusClosed
Appointed01 November 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2011)
RoleCompany Director
Correspondence Address261 Guildford Road
Bisley
Surrey
GU24 9AG
Secretary NameMarian Lesley Weber
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address145 Fairfield Road
Heysham
Lancashire
LA3 1LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bdp Media Group Ltd Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 June 2009Accounts made up to 31 August 2008 (1 page)
29 May 2009Director appointed mr bryan robin de'ath (2 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o bdp media group LTD aldwych house 81 aldwych london WC2B 4HN (1 page)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o bdp media group LTD aldwych house 81 aldwych london WC2B 4HN (1 page)
29 May 2009Director appointed mr bryan robin de'ath (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 34 waterside 44-48 wharf road london N1 7UX (1 page)
6 May 2009Registered office changed on 06/05/2009 from 34 waterside 44-48 wharf road london N1 7UX (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
2 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 July 2008Return made up to 15/05/08; full list of members (3 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 September 2007Accounts made up to 31 March 2007 (2 pages)
10 July 2007Return made up to 15/05/07; no change of members (6 pages)
10 July 2007Return made up to 15/05/07; no change of members (6 pages)
30 November 2006Accounts made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Return made up to 15/05/06; full list of members (6 pages)
14 June 2006Return made up to 15/05/06; full list of members (6 pages)
23 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 May 2005Return made up to 15/05/05; full list of members (6 pages)
23 May 2005Accounts made up to 31 March 2005 (1 page)
10 August 2004Accounts made up to 31 March 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 July 2004Return made up to 15/05/04; full list of members (6 pages)
19 July 2004Return made up to 15/05/04; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 October 2003Accounts made up to 31 March 2003 (1 page)
27 May 2003Return made up to 15/05/03; full list of members (6 pages)
27 May 2003Return made up to 15/05/03; full list of members (6 pages)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
31 July 2002Withdrawal of application for striking off (1 page)
31 July 2002Withdrawal of application for striking off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Return made up to 15/05/02; full list of members (6 pages)
21 June 2002Return made up to 15/05/02; full list of members (6 pages)
20 June 2002Application for striking-off (1 page)
20 June 2002Application for striking-off (1 page)
5 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 June 2002Accounts made up to 31 March 2002 (1 page)
1 October 2001Accounts made up to 31 March 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 July 2001Return made up to 15/05/01; full list of members (6 pages)
3 July 2001Return made up to 15/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: c/o ws secretarial services 145-157 st john street london EC1V 4PY (1 page)
5 June 2001Registered office changed on 05/06/01 from: c/o ws secretarial services 145-157 st john street london EC1V 4PY (1 page)
8 January 2001Return made up to 15/05/00; full list of members (6 pages)
8 January 2001Return made up to 15/05/00; full list of members (6 pages)
7 November 2000Accounts made up to 31 March 2000 (1 page)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 February 2000Accounts made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 July 1999Return made up to 15/05/99; full list of members (6 pages)
22 July 1999Return made up to 15/05/99; full list of members (6 pages)
20 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
20 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
15 May 1998Incorporation (18 pages)