24 Bracknell Gardens
London
NW3 7ED
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Linda Margaret Deacy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 36 Carnarvon Drive Hayes Middlesex UB3 2PU |
Director Name | Ms Julia Palau |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lansdowne Road London W11 3LW |
Director Name | Nigel Stuart Ogilvy Bremner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 January 2005) |
Role | Solicitor |
Correspondence Address | The Hayloft Hill House Farm Sapperton Gloucestershire GL7 6LP Wales |
Director Name | Matthew Edward Stephen Payne |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 September 2001) |
Role | Film Company Executive |
Correspondence Address | 14 Chepstow Crescent London W11 3EB |
Director Name | George Reresby Sacheverell Sitwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2000) |
Role | Film Company Executive |
Correspondence Address | 5 Farm Cottage Farm Place London W8 7SX |
Secretary Name | Mr Marcus Tustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 2005) |
Role | Film Company Executive |
Country of Residence | England |
Correspondence Address | 5 Dunston Road London SW11 5QU |
Director Name | Julian Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2004) |
Role | Financial Accountant |
Correspondence Address | 3 Carberry Road Upper Norwood London SE19 3RU |
Director Name | Dr Hilmar Siebert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 March 2005) |
Role | Chairman |
Correspondence Address | Landgrafenweg No 6 Marburg D 35041 D-35041 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,002 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 May 2004 | Resolutions
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members
|
18 March 2003 | Resolutions
|
11 March 2003 | Company name changed clifford film development limite d\certificate issued on 11/03/03 (2 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members
|
2 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Resolutions
|
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 January 2001 | Resolutions
|
25 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
28 March 2000 | Return made up to 07/10/99; full list of members (7 pages) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 February 2000 | Minutes (1 page) |
5 February 2000 | Resolutions
|
27 January 2000 | Director resigned (1 page) |
8 November 1999 | Return made up to 07/10/98; full list of members (6 pages) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
18 November 1998 | Company name changed intercede 1372 LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Nc inc already adjusted 13/11/98 (2 pages) |
18 November 1998 | Ad 13/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 1998 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Registered office changed on 18/11/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 October 1998 | Incorporation (31 pages) |