Company NameFilm Supervision Limited
Company StatusDissolved
Company Number03707481
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Secretary NameBruce Everett
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
5 Rosslyn Road
Twickenham
Middlesex
TW1 2AR
Director NameGeraldine Anne Everett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
47 Church Lane, Holybourne
Alton
Hampshire
GU34 4HD
Director NameBruce Everett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(7 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
5 Rosslyn Road
Twickenham
Middlesex
TW1 2AR
Director NameKaren Belinda Reeves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(7 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressFlat 1 5 Rosslyn Road
Twickenham
Middlesex
TW1 2AR
Director NameKaren Belinda Reeves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 1 5 Rosslyn Road
Twickenham
Middlesex
TW1 2AR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£31
Cash£20,840
Current Liabilities£27,383

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
18 February 2003Return made up to 03/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 03/02/02; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: 189 bickenhall mansions bickenhall street london W1H 3DE (1 page)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2001Return made up to 03/02/01; full list of members (7 pages)
25 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 June 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1999Ad 01/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 1999Secretary's particulars changed (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
27 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
12 February 1999Registered office changed on 12/02/99 from: 16 st john street london EC1M 4AY (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)