Company NameFirst Biography Films Limited
Company StatusDissolved
Company Number03907775
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameSpacewhiz 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
SIC 9240News agency activities
SIC 63910News agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Piere Egger
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusClosed
Appointed30 November 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 03 January 2006)
RoleBusinessman
Correspondence AddressGoldsteinstr 2
Schaffhausen
8200
Switzerland
Director NameEdwin Voser
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed30 November 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 03 January 2006)
RoleBusinessman
Correspondence AddressMicatilstr 1
Zurich
8200
Foreign
Director NameJane Frances Kearney-Collins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2000)
RoleProduction Accountant
Correspondence Address5 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS
Director NameJohn Phillip Watson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2000)
RoleProducer
Correspondence Address85 Cottenham Park Road
London
SW20 0DR
Director NameMarc Bruewhiler
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2000(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2002)
RoleBanker
Correspondence AddressSteinwiesenstrasse
Schlieren
Ch8952
Director NameEduard Grolimund
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2000(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2002)
RoleBusinessman
Correspondence AddressSteinwiesenstr. 1
Schlieren
Ch-8952
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,114,764
Net Worth-£5,499
Cash£879
Current Liabilities£35,757

Accounts

Latest Accounts22 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End22 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005Strike-off action suspended (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2004Secretary resigned (1 page)
5 June 2003Return made up to 17/01/03; full list of members (6 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
18 July 2002Accounting reference date extended from 22/09/01 to 22/03/02 (1 page)
8 April 2002Full accounts made up to 22 September 2000 (11 pages)
26 January 2002Return made up to 17/01/02; full list of members (5 pages)
21 January 2001Return made up to 17/01/01; full list of members (5 pages)
12 December 2000Director's particulars changed (1 page)
10 December 2000Accounting reference date shortened from 31/01/01 to 22/09/00 (1 page)
7 December 2000Declaration of mortgage charge released/ceased (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
7 September 2000Particulars of mortgage/charge (4 pages)
7 March 2000Memorandum and Articles of Association (9 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000New director appointed (2 pages)
29 February 2000Company name changed spacewhiz LIMITED\certificate issued on 01/03/00 (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
17 January 2000Incorporation (13 pages)