Company NameCharter Two Films Limited
Company StatusDissolved
Company Number03580859
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameSimpart No. 183 Limited

Business Activity

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

Directors

Director NameAlan Brodie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year, 6 months after company formation)
Appointment Duration16 years (closed 05 January 2016)
RoleLiterary Agent
Correspondence Address15 Islington Park Mews
London
N1 1QL
Director NameMr Robert William Young
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year, 6 months after company formation)
Appointment Duration16 years (closed 05 January 2016)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanlye Barn Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Secretary NameAlan Brodie
NationalityBritish
StatusClosed
Appointed17 December 1999(1 year, 6 months after company formation)
Appointment Duration16 years (closed 05 January 2016)
RoleCompany Director
Correspondence Address15 Islington Park Mews
London
N1 1QL
Director NameSusan O'Mahoney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NamePaul Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Aldeburgh Mews
London
W1
Secretary NameSusan O'Mahoney
NationalityIrish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameJonathan Sellors
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(10 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 December 1999)
RoleSolicitor
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Director NameMr Roy Clarence Alfred Boulting
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2001)
RoleFilm Director
Correspondence Address5 Spare Acre Lane
Eynsham
Oxford
OX8 1NJ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
9 September 2015Application to strike the company off the register (3 pages)
15 April 2015Restoration by order of the court (3 pages)
15 April 2015Restoration by order of the court (3 pages)
27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
14 August 2008Application for striking-off (1 page)
9 July 2008Director's change of particulars / robert young / 01/01/2008 (1 page)
9 July 2008Director's change of particulars / robert young / 01/01/2008 (1 page)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 12/06/05; full list of members (3 pages)
19 July 2005Return made up to 12/06/05; full list of members (3 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 12/06/03; full list of members (6 pages)
14 July 2003Return made up to 12/06/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 October 2001Return made up to 12/06/01; full list of members (6 pages)
18 October 2001Return made up to 12/06/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 August 2000Return made up to 12/06/00; full list of members (7 pages)
18 August 2000Return made up to 12/06/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Ad 17/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
15 July 1999Company name changed simpart no. 183 LIMITED\certificate issued on 16/07/99 (3 pages)
15 July 1999Company name changed simpart no. 183 LIMITED\certificate issued on 16/07/99 (3 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 July 1999Registered office changed on 08/07/99 from: 45-51 whitfield street london W1P 6AA (1 page)
8 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 July 1999Registered office changed on 08/07/99 from: 45-51 whitfield street, london, W1P 6AA (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (3 pages)
21 April 1999New director appointed (3 pages)
12 June 1998Incorporation (18 pages)
12 June 1998Incorporation (18 pages)