Company NameRingmer Productions Limited
Company StatusDissolved
Company Number03822166
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher Courtney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleFilm Producer
Correspondence Address304-888 Pacific Street
Vancouver
British Columbia
Canada
Secretary NameJames Christopher Robinson
NationalityBritish
StatusClosed
Appointed25 October 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence Address78 Weston Park
London
N8 9TB
Secretary NameMr Peter Charles Dally
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grazebrook Road
London
N16 0HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Highgate High Street
London
N6 5JG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
25 August 2000Return made up to 09/08/00; full list of members (6 pages)
25 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 90 fetter lane london EC4A 1JP (1 page)
10 November 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 August 1999Incorporation (17 pages)