Company NameClifford Film Distribution Limited
Company StatusDissolved
Company Number03603315
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameIntercede 1341 Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMs Julia Palau
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NameMichael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address5 Northbourne Road
London
SW4 7DW
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed10 August 1998(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 2005)
RoleSolicitor
Correspondence AddressThe Hayloft
Hill House Farm
Sapperton
Gloucestershire
GL7 6LP
Wales
Director NameGeorge Reresby Sacheverell Sitwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2000)
RoleFilm Company Executive
Correspondence Address5 Farm Cottage
Farm Place
London
W8 7SX
Director NameJulian Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 September 2004)
RoleFinancial Accountant
Correspondence Address3 Carberry Road
Upper Norwood
London
SE19 3RU
Director NameDr Hilmar Siebert
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2004(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 2005)
RoleChairman
Correspondence AddressLandgrafenweg No 6
Marburg
D 35041
D-35041
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 November 2002Return made up to 01/11/02; full list of members (8 pages)
2 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page)
3 October 2001New director appointed (2 pages)
28 July 2001Return made up to 24/07/01; full list of members (7 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 October 2000Director resigned (1 page)
26 July 2000Return made up to 24/07/00; full list of members (7 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Particulars of mortgage/charge (11 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 August 1999Return made up to 24/07/99; full list of members (6 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (10 pages)
11 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (11 pages)
1 March 1999Particulars of mortgage/charge (11 pages)
1 March 1999Particulars of mortgage/charge (11 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
30 November 1998Form 882R (2 pages)
30 November 1998Nc inc already adjusted 10/08/98 (2 pages)
13 November 1998Particulars of mortgage/charge (10 pages)
9 October 1998Particulars of mortgage/charge (7 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
14 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
14 August 1998Ad 10/08/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 August 1998Registered office changed on 14/08/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
14 August 1998£ nc 100/10000 10/08/98 (2 pages)
12 August 1998Company name changed intercede 1341 LIMITED\certificate issued on 13/08/98 (2 pages)