Company NameGuilty Productions (U.K.) Limited
Company StatusDissolved
Company Number03625149
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NamesIntercede 1355 Limited and Guilty Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 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
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2005)
RoleSolicitor
Correspondence AddressThe Hayloft
Hill House Farm
Sapperton
Gloucestershire
GL7 6LP
Wales
Director NameMatthew Edward Stephen Payne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2001)
RoleFilm Company Executive
Correspondence Address14 Chepstow Crescent
London
W11 3EB
Director NameGeorge Reresby Sacheverell Sitwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2000)
RoleFilm Company Executive
Correspondence Address5 Farm Cottage
Farm Place
London
W8 7SX
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed18 November 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameJulian Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 years, 12 months 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 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
Appointed02 September 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£100
Cash£100

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)
28 February 2005Director resigned (1 page)
29 December 2004Resolutions
  • RES13 ‐ Nig bremner auth to sig 06/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Dormant resolution 20/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Dormant resolution 20/12/04
(1 page)
29 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
7 September 2004Return made up to 01/09/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 September 2001Return made up to 02/09/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Return made up to 02/09/00; full list of members (7 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 February 2000Minutes (1 page)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Director resigned (1 page)
5 October 1999Return made up to 02/09/99; full list of members (6 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Particulars of mortgage/charge (11 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (11 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (7 pages)
1 March 1999Particulars of mortgage/charge (7 pages)
15 December 1998Particulars of mortgage/charge (5 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
3 December 1998Ad 18/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
3 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
24 November 1998Company name changed guilty productions LIMITED\certificate issued on 25/11/98 (2 pages)
28 October 1998Company name changed intercede 1355 LIMITED\certificate issued on 29/10/98 (2 pages)
2 September 1998Incorporation (33 pages)