London
SW3 4NR
Director Name | Mr Robert William Killick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Beauval Road Dulwich London SE22 8UQ |
Director Name | Mr Iain John Lawrie Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer Road London W3 6DN |
Director Name | William George Chamberlain |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Film Producer |
Correspondence Address | 78 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Secretary Name | John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ealing Film Studios Ealing Green London W5 5EP |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 1999) |
Role | Finance Director |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Director Name | Graham Bradstreet |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1999) |
Role | Film Financier |
Correspondence Address | 66a Carlton Hill London NW8 0ET |
Director Name | Mr Stephen William Foster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland |
Director Name | Donald Miller-Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 91 Saint Georges Square Mews London SW1V 3RZ |
Director Name | Laurie Lesley Denton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 1999) |
Role | Finance Director |
Correspondence Address | 18 Arlington Park Mansions Sutton La North London W4 4HE |
Secretary Name | Laurie Lesley Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 1999) |
Role | Finance Director |
Correspondence Address | 18 Arlington Park Mansions Sutton La North London W4 4HE |
Secretary Name | Mr Iain John Lawrie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer Road London W3 6DN |
Director Name | Clifford Samuel Perkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2000) |
Role | Corporate Finance Consultant |
Correspondence Address | White Lodge 8 Beechwood Drive Marlow Buckinghamshire SL7 2DJ |
Director Name | Timothy Ealing Childs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 28 Cheyne Court Flood Street London Sw3 |
Director Name | John Patrick Robins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | Consultant |
Correspondence Address | 11 Andrew Close Wokingham Berkshire RG40 2HY |
Secretary Name | Sebastian Michael Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2001) |
Role | Executive |
Correspondence Address | Flat 516 Bunyan Court, Barbican London EC2Y 8DH |
Director Name | Mr Martin Curry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hambalt Road Clapham London SW4 9EF |
Director Name | Keith William Teare |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Consultant |
Correspondence Address | 35 Corto Lane Woodside California Ca 94062 United States |
Director Name | Benjamin Peter Bernard Way |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2001) |
Role | Consultant |
Correspondence Address | Flat 2 231 Sussex Gardens London W2 2RL |
Secretary Name | Mr Martin Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hambalt Road Clapham London SW4 9EF |
Director Name | Mr James Dudley Horner Andrews |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 62 41 Provost Street London N1 7NB |
Director Name | Mr Nigel Peter Duke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chargot House Luxborough Watchet Somerset TA23 0SL |
Director Name | Mr Geoffrey John Griggs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Mr Andrew Michael Gannon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2008) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westcar Lane Walton On Thames Surrey KT12 5EP |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,734,000 |
Gross Profit | £4,348,000 |
Net Worth | -£730,000 |
Cash | £188,000 |
Current Liabilities | £2,225,000 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
14 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 4 September 2013 (7 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 4 September 2013 (7 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (7 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2012 | Insolvency:original 2.34B form (1 page) |
5 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 September 2012 | Administrator's progress report to 27 August 2012 (7 pages) |
17 May 2012 | Result of meeting of creditors (3 pages) |
3 May 2012 | Statement of administrator's proposal (2 pages) |
21 March 2012 | Statement of affairs with form 2.14B/2.15B (48 pages) |
5 March 2012 | Registered office address changed from , 4 Pear Tree Court, London, EC1R 0DS on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of an administrator (1 page) |
5 March 2012 | Registered office address changed from , 4 Pear Tree Court, London, EC1R 0DS on 5 March 2012 (2 pages) |
15 February 2012 | Termination of appointment of Martin Curry as a secretary on 31 January 2012 (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Re-registration of Memorandum and Articles (44 pages) |
23 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
15 July 2011 | Annual return made up to 20 May 2011 with bulk list of shareholders Statement of capital on 2011-07-15
|
11 January 2011 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
11 January 2011 | Resolutions
|
22 July 2010 | Termination of appointment of Geoffrey Griggs as a director (1 page) |
30 June 2010 | Annual return made up to 20 May 2010 with bulk list of shareholders (12 pages) |
3 June 2010 | Resolutions
|
23 December 2009 | Resolutions
|
14 December 2009 | Group of companies' accounts made up to 30 June 2009 (42 pages) |
30 July 2009 | Memorandum and Articles of Association (43 pages) |
21 July 2009 | Company name changed NETB2B2 PLC\certificate issued on 23/07/09 (2 pages) |
13 July 2009 | Director appointed robert william killick (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from, 4TH floor central house, 142 central street, london, EC1V 8AR (1 page) |
1 July 2009 | Return made up to 20/05/09; bulk list available separately (6 pages) |
25 June 2009 | Appointment terminated director timothy childs (1 page) |
25 June 2009 | Appointment terminated director james andrews (1 page) |
23 April 2009 | Memorandum and Articles of Association (42 pages) |
21 January 2009 | Group of companies' accounts made up to 30 June 2008 (42 pages) |
14 January 2009 | Appointment terminated director andrew gannon (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Ad 22/12/08\gbp si [email protected]=20000\gbp ic 1111156/1131156\ (2 pages) |
18 November 2008 | Ad 01/11/08-30/11/08\gbp si [email protected]=5000\gbp ic 1106156/1111156\ (2 pages) |
6 October 2008 | Auditor's resignation (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
15 August 2008 | Return made up to 20/05/08; bulk list available separately (10 pages) |
27 February 2008 | Ad 03/12/07-22/02/08\gbp si [email protected]=500000\gbp ic 606156/1106156\ (2 pages) |
11 February 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
22 October 2007 | Return made up to 20/05/07; bulk list available separately
|
24 September 2007 | Director's particulars changed (1 page) |
29 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
13 July 2006 | Return made up to 20/05/06; bulk list available separately (9 pages) |
31 January 2006 | Resolutions
|
9 January 2006 | Registered office changed on 09/01/06 from: 20-26 brunswick place, london, N1 6DZ (1 page) |
9 January 2006 | Group of companies' accounts made up to 30 June 2005 (35 pages) |
5 December 2005 | Particulars of contract relating to shares (4 pages) |
5 December 2005 | Ad 16/09/05-19/09/05 £ si [email protected]=70688 £ ic 529367/600055 (3 pages) |
9 November 2005 | Particulars of contract relating to shares (3 pages) |
9 November 2005 | Ad 16/09/05-19/09/05 £ si [email protected]=2120 £ ic 527247/529367 (2 pages) |
5 September 2005 | Return made up to 20/05/05; bulk list available separately (9 pages) |
12 April 2005 | Ad 10/03/05--------- £ si [email protected]=50000 £ ic 479547/529547 (2 pages) |
5 April 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
5 April 2005 | Memorandum and Articles of Association (58 pages) |
2 April 2005 | Reduction of iss capital and minute (oc) (4 pages) |
1 April 2005 | Resolutions
|
2 February 2005 | Group of companies' accounts made up to 30 June 2004 (36 pages) |
15 September 2004 | Auditor's resignation (1 page) |
7 September 2004 | Return made up to 20/05/04; bulk list available separately (9 pages) |
30 June 2004 | Ad 23/03/04--------- £ si [email protected]=107000 £ ic 3558521/3665521 (3 pages) |
25 May 2004 | Ad 12/03/04--------- £ si [email protected]=33333 £ ic 3525188/3558521 (2 pages) |
25 May 2004 | Statement of affairs (47 pages) |
18 March 2004 | Ad 12/02/04-11/03/04 £ si [email protected]=1600 £ ic 3523588/3525188 (2 pages) |
6 March 2004 | Ad 17/02/04--------- £ si [email protected]=420000 £ ic 3103588/3523588 (2 pages) |
6 March 2004 | Ad 19/01/04-23/01/04 £ si [email protected]=342500 £ ic 2761088/3103588 (2 pages) |
7 February 2004 | Group of companies' accounts made up to 30 June 2003 (38 pages) |
3 February 2004 | Ad 16/01/04--------- £ si [email protected]=43750 £ ic 2717338/2761088 (2 pages) |
12 January 2004 | Director resigned (1 page) |
10 November 2003 | Ad 01/10/03--------- £ si [email protected]=56000 £ ic 2661338/2717338 (2 pages) |
3 November 2003 | Ad 22/10/03--------- £ si [email protected]= 2200 £ ic 2659138/2661338 (2 pages) |
26 October 2003 | Director resigned (1 page) |
28 September 2003 | Resolutions
|
28 September 2003 | Ad 21/08/03--------- £ si [email protected]=13333 £ ic 2645805/2659138 (2 pages) |
28 September 2003 | S-div 21/09/03 (1 page) |
23 September 2003 | Resolutions
|
21 July 2003 | Return made up to 20/05/03; bulk list available separately
|
26 March 2003 | Location of register of members (non legible) (1 page) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (36 pages) |
17 July 2002 | Return made up to 20/05/02; bulk list available separately
|
24 June 2002 | Ad 17/06/02-21/06/02 £ si [email protected]=50000 £ ic 2592939/2642939 (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 32 percy street, london, W1P 9FG (1 page) |
24 May 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (3 pages) |
2 February 2002 | Group of companies' accounts made up to 30 June 2001 (41 pages) |
28 January 2002 | Director resigned (1 page) |
18 December 2001 | £ nc 3000000/6000000 05/12/01 (1 page) |
18 December 2001 | Resolutions
|
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 October 2001 | Ad 09/10/01-16/10/01 £ si [email protected]=320000 £ ic 2272939/2592939 (2 pages) |
30 August 2001 | Auditor's resignation (1 page) |
11 July 2001 | Ad 02/07/01-04/07/01 £ si [email protected]=25000 £ ic 2247939/2272939 (2 pages) |
11 July 2001 | Ad 26/04/01-02/07/01 £ si [email protected] (2 pages) |
4 July 2001 | Ad 19/03/01--------- £ si [email protected] (2 pages) |
4 July 2001 | Statement of affairs (73 pages) |
27 June 2001 | Return made up to 20/05/01; bulk list available separately
|
22 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
26 October 2000 | Ad 31/08/00--------- £ si [email protected]=233024 £ ic 1701414/1934438 (3 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
4 October 2000 | Ad 04/09/00--------- £ si [email protected]=7575 £ ic 1693839/1701414 (2 pages) |
4 October 2000 | Particulars of contract relating to shares (4 pages) |
20 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 20/05/00; bulk list available separately
|
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (2 pages) |
14 April 2000 | Auditor's resignation (1 page) |
6 April 2000 | Resolutions
|
30 March 2000 | Company name changed parallel pictures group PLC\certificate issued on 30/03/00 (3 pages) |
22 March 2000 | Ad 21/12/99--------- £ si [email protected]=7254 £ ic 145085/152339 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
9 March 2000 | Prospectus (44 pages) |
5 January 2000 | Resolutions
|
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
16 September 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Return made up to 20/05/99; bulk list available separately (11 pages) |
24 May 1999 | Ad 01/04/99--------- £ si [email protected]=8031 £ ic 137055/145086 (2 pages) |
25 April 1999 | Director's particulars changed (2 pages) |
13 April 1999 | Resolutions
|
30 March 1999 | Ad 09/07/98--------- £ si [email protected]=102053 £ ic 35002/137055 (10 pages) |
30 March 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Ad 01/02/99--------- £ si [email protected]=10000 £ ic 25002/35002 (2 pages) |
8 October 1998 | Ad 28/08/98--------- £ si [email protected]=25000 £ ic 2/25002 (15 pages) |
20 July 1998 | Listing of particulars (55 pages) |
13 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
13 July 1998 | Application to commence business (2 pages) |
20 May 1998 | Incorporation (53 pages) |