Company NameIn-Motion Film Distribution Limited
Company StatusDissolved
Company Number03645793
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameClifford Film Development Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 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
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameLinda Margaret Deacy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address36 Carnarvon Drive
Hayes
Middlesex
UB3 2PU
Director NameMs Julia Palau
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 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
Appointed27 September 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 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
Appointed27 September 1999(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2000)
RoleFilm Company Executive
Correspondence Address5 Farm Cottage
Farm Place
London
W8 7SX
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed27 September 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 2005)
RoleFilm Company Executive
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameJulian Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 11 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(5 years, 11 months 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
Appointed07 October 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£1
Current Liabilities£1,002

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
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)
17 January 2005Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
25 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Resolutions
  • RES13 ‐ Re shares 03/01/03
(3 pages)
11 March 2003Company name changed clifford film development limite d\certificate issued on 11/03/03 (2 pages)
9 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 07/10/01; full list of members (7 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Director resigned (1 page)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
28 March 2000Return made up to 07/10/99; full list of members (7 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)
8 November 1999Return made up to 07/10/98; full list of members (6 pages)
8 November 1999New director appointed (3 pages)
8 November 1999New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
18 November 1998Company name changed intercede 1372 LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Nc inc already adjusted 13/11/98 (2 pages)
18 November 1998Ad 13/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 November 1998Registered office changed on 18/11/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
7 October 1998Incorporation (31 pages)