Company NameTweenies Limited
Company StatusDissolved
Company Number03643494
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusClosed
Appointed08 December 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20 Gramercy Park So.
New York
10003
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(11 years after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2010(12 years, 1 month after company formation)
Appointment Duration10 months (closed 20 September 2011)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameKarl Adam Woolley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2004)
RoleBusiness Manager
Correspondence Address23 Milman Road
London
NW6 6EG
Secretary NameHelen Linda Cadwallader
NationalityBritish
StatusResigned
Appointed06 October 1998(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2004)
RoleProduction Manager
Correspondence Address46 Clyde Road
London
N22 7AE
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(7 pages)
18 November 2010Termination of appointment of John Engelman as a director (1 page)
18 November 2010Termination of appointment of John Engelman as a director (1 page)
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(7 pages)
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
15 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
23 January 2009Appointment Terminated Secretary irvin fishman (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment Terminated Director nicholas phillips (1 page)
7 January 2009Director appointed edward myles knighton (3 pages)
7 January 2009Director appointed edward myles knighton (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
27 August 2008Accounts made up to 31 December 2007 (4 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 August 2008Appointment Terminated Director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment Terminated Director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
7 December 2005Full accounts made up to 31 December 2004 (13 pages)
7 December 2005Full accounts made up to 31 December 2004 (13 pages)
17 November 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
17 November 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
3 November 2005Return made up to 29/09/05; full list of members (2 pages)
3 November 2005Return made up to 29/09/05; full list of members (2 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
7 September 2005Full accounts made up to 31 October 2004 (12 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
6 January 2005Return made up to 29/09/04; full list of members (3 pages)
6 January 2005Return made up to 29/09/04; full list of members (3 pages)
1 December 2004Registered office changed on 01/12/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
1 December 2004Registered office changed on 01/12/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (3 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 October 2003Return made up to 29/09/03; full list of members (6 pages)
1 October 2003Return made up to 29/09/03; full list of members (6 pages)
1 October 2003Location of register of members (1 page)
1 October 2003Location of register of members (1 page)
1 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
11 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
28 October 2002Return made up to 29/09/02; full list of members (6 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Return made up to 29/09/02; full list of members (6 pages)
28 October 2002Director's particulars changed (1 page)
14 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 February 2002Location of register of members (1 page)
7 February 2002Location of register of members (1 page)
21 September 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2001Return made up to 29/09/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 October 2000Return made up to 29/09/00; full list of members (7 pages)
23 October 2000Return made up to 29/09/00; full list of members (7 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 February 2000Registered office changed on 06/02/00 from: orchard lea 7 church close great bourton banbury oxfordshire OX17 1RW (1 page)
6 February 2000Registered office changed on 06/02/00 from: orchard lea 7 church close great bourton banbury oxfordshire OX17 1RW (1 page)
23 December 1999Return made up to 29/09/99; full list of members (7 pages)
23 December 1999Return made up to 29/09/99; full list of members (7 pages)
17 November 1998Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
17 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1998Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Director resigned (1 page)
29 September 1998Incorporation (19 pages)
29 September 1998Incorporation (19 pages)