Company NameFulcrum Tv North Limited
Company StatusDissolved
Company Number03908084
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Wilbye Belfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
Sw16
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Secretary NameMr Christopher Clarke Hird
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,858
Cash£563
Current Liabilities£21,220

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
13 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 17/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2005Return made up to 17/01/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 February 2004Return made up to 17/01/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 April 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 17/01/02; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 June 2001Registered office changed on 29/06/01 from: 8 blackstock mews london N4 2BT (1 page)
16 February 2001Return made up to 17/01/01; full list of members (6 pages)
13 March 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed;new director appointed (3 pages)
29 January 2000Director resigned (1 page)
17 January 2000Incorporation (16 pages)