Company NameUK Films Group Plc
Company StatusDissolved
Company Number03630414
CategoryPublic Limited Company
Incorporation Date11 September 1998(25 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)
Previous NameHonest Films Plc

Directors

Director NameKeith Douglas Northrop
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Canonbury Park South
Islington
London
N1 2JG
Director NameGary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Secretary NameKeith Douglas Northrop
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Canonbury Park South
Islington
London
N1 2JG
Director NameJonathan David Olsberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence Address34 Kingswood Avenue
London
NW6 6LR

Location

Registered Address29/30 Kingly Street
London
W1R 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1999Director resigned (1 page)
5 March 1999Ad 02/02/99--------- £ si 25000@1=25000 £ ic 6/25006 (2 pages)
5 March 1999Ad 02/02/99--------- £ si 25000@1=25000 £ ic 25006/50006 (2 pages)
2 March 1999Prospectus (26 pages)
26 February 1999Ad 02/02/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 February 1999Ad 02/02/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 February 1999£ nc 1000000/15000000 02/02/99 (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
15 February 1999Registered office changed on 15/02/99 from: c/o manches & co 6TH floor aldwych house london WC2B 4RP (1 page)
15 February 1999New director appointed (3 pages)
15 February 1999Conso 02/02/99 (1 page)
4 February 1999Certificate of authorisation to commence business and borrow (1 page)
20 January 1999Company name changed honest films PLC\certificate issued on 21/01/99 (2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
11 September 1998Incorporation (65 pages)