Company NameGlowcorp Limited
Company StatusDissolved
Company Number03604498
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)
Previous NamesOnline Film Services Limited and Filmserve Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeoffrey William Lowe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleFilm Producer
Correspondence Address3 Highlands Farm Cottages
Leatherhead
Surrey
KT22 8QE
Secretary NameMr Henry Alan Hyatt
NationalityBritish
StatusClosed
Appointed16 October 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Fielding Road
London
W4 1DB
Secretary NameKaren Rosaleen O'Sullivan
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Oak Court
Hazel Way
Chipstead
Surrey
CR5 3PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£7,500
Net Worth-£113
Cash£100
Current Liabilities£8,124

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
20 August 2007Application for striking-off (1 page)
23 August 2006Registered office changed on 23/08/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
23 August 2006Return made up to 27/07/06; full list of members (2 pages)
12 August 2005Return made up to 27/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
21 September 2003Return made up to 27/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 May 2003Memorandum and Articles of Association (11 pages)
14 April 2003Company name changed filmserve LIMITED\certificate issued on 13/04/03 (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 October 2001Memorandum and Articles of Association (11 pages)
16 October 2001New secretary appointed (2 pages)
12 September 2001Return made up to 27/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
20 September 2000Return made up to 27/07/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (8 pages)
24 May 2000Registered office changed on 24/05/00 from: 11 maddox street london W1R 9LE (1 page)
18 February 2000Memorandum and Articles of Association (11 pages)
11 February 2000Company name changed online film schools LIMITED\certificate issued on 14/02/00 (2 pages)
24 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1999Return made up to 27/07/99; full list of members (6 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
27 July 1998Incorporation (17 pages)