Company NamePentonville Pictures Limited
Company StatusDissolved
Company Number03740375
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarnaby John Benison Spurrier
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 February 2004)
RoleProducer
Correspondence Address40 Hillersdon Avenue
London
SW13 0EF
Director NameTimothy Sullivan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornhill Square
London
N1 1BQ
Secretary NameBarnaby John Benison Spurrier
NationalityBritish
StatusClosed
Appointed11 May 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 February 2004)
RoleProducer
Correspondence Address40 Hillersdon Avenue
London
SW13 0EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDover Childs Tyler
7-9 Swallow Street
Londont
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,328
Current Liabilities£7,328

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 24/03/01; full list of members (6 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
24 March 1999Incorporation (13 pages)