Cheltenham
Gloucestershire
GL50 2HX
Wales
Secretary Name | Martin Piers Dunkerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 May 2005) |
Role | Film Director |
Correspondence Address | 18 Lansdown Place Cheltenham Gloucestershire GL50 2HX Wales |
Director Name | Joanna Garvin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2004) |
Role | Film Producer |
Correspondence Address | 18 Lansdown Place Cheltenham Gloucestershire GL50 2HX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
22 June 2004 | Director resigned (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 November 2003 | Company name changed more than a woman LIMITED\certificate issued on 18/11/03 (2 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Return made up to 05/07/03; full list of members (5 pages) |
4 April 2003 | Director's particulars changed (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 January 2003 | Return made up to 05/07/02; full list of members (5 pages) |
21 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 December 2000 | Company name changed sisters film production LIMITED\certificate issued on 04/12/00 (2 pages) |
4 September 2000 | Return made up to 05/07/00; full list of members (7 pages) |
21 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Company name changed paradise films LIMITED\certificate issued on 19/04/00 (2 pages) |
4 August 1999 | Memorandum and Articles of Association (12 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 July 1999 | Resolutions
|
5 July 1999 | Incorporation (13 pages) |