Company NameIn2Film Limited
Company StatusDissolved
Company Number03572101
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Previous NameInside Film Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRichard Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleFilm Producer
Correspondence Address138 Regents Park Road
London
NW1 8XL
Director NameMr Adam Simmonds
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address65 Quickswood
London
NW3 3SA
Secretary NameRichard Cohen
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleFilm Producer
Correspondence Address138 Regents Park Road
London
NW1 8XL
Director NameMr Harish Chhaganlal Kotecha
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(9 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Director NameGabriel William Fireman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Correspondence Address18 Portman Avenue
London
SW14 8NX
Director NameSimon Abel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3 The Wintons
The Rutts, Bushey Heath
Watford
Hertfordshire
WD2 1LR
Director NameSteven Marc Fine
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 3 months
RolePublisher
Correspondence Address1 Coombs Street
London
N1 8DJ
Director NameCarmen Menegazzi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBelgian
StatusCurrent
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address26b Belsize Park Gardens
London
NW3 4LH
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressC/O Kroll Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (6 pages)
24 November 2000Appointment of a voluntary liquidator (1 page)
24 November 2000Statement of affairs (8 pages)
24 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2000Registered office changed on 15/11/00 from: 37 warren street london W1P 5PD (1 page)
2 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 September 2000Company name changed inside film LIMITED\certificate issued on 27/09/00 (2 pages)
11 August 2000New director appointed (2 pages)
13 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 February 2000New director appointed (2 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 December 1999Conve 26/11/99 (2 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
10 December 1999£ nc 50000/90000 22/07/99 (1 page)
9 December 1999Registered office changed on 09/12/99 from: 138 regents park road london NW1 8XL (1 page)
9 December 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 October 1999Ad 22/07/99-11/10/99 £ si 27028@1=27028 £ ic 22972/50000 (2 pages)
19 October 1999Ad 22/07/99-11/10/99 £ si 6755@1=6755 £ ic 2/6757 (3 pages)
19 October 1999Ad 22/07/99-11/10/99 £ si 16215@1=16215 £ ic 6757/22972 (5 pages)
19 October 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999£ nc 10000/50000 22/07/99 (1 page)
8 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Return made up to 29/05/99; full list of members (7 pages)
26 April 1999£ nc 100/10000 05/03/99 (1 page)
26 April 1999Memorandum and Articles of Association (19 pages)
22 April 1999Company name changed a & r publishing LIMITED\certificate issued on 23/04/99 (2 pages)
7 April 1999New director appointed (2 pages)
11 February 1999Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (11 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 2 penydarren road merthyr tydfil CF47 9AH (1 page)