Company NameDistraction Formats Limited
Company StatusDissolved
Company Number03909851
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMichel Rodrigue
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCEO
Correspondence Address550 Sherbrooke West
16th Floor
Montreal H3a 1b9
Quebec
Foreign
Secretary NameMr Robert Paul Hunt
NationalityBritish
StatusClosed
Appointed01 May 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address147 Hempstead Road
Watford
Hertfordshire
WD17 3HF
Director NameChrystine Girard
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleBusiness & Corporate Affairs
Correspondence Address844-6 Place Helene-Boulle
Boucherville J4b 2a7
Quebec
Canada
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChrystine Girard
NationalityCanadian
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address844-6 Place Helene-Boulle
Boucherville J4b 2a7
Quebec
Canada
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Johanne Brunet
NationalityCanadian
StatusResigned
Appointed03 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 January 2003)
RoleExecutive Vp
Correspondence Address8330 De Gaspe
Montreal
Quebec H 2 P 2k1
Foreign
Director NameJohane Brunet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 January 2003)
RoleCompany Director
Correspondence Address8330 De Gaspe
Montreal
Quebec H2p 2ki
Foreign
Secretary NameArrabelle Pouliot
NationalityCanadian
StatusResigned
Appointed06 January 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2004)
RoleFormat Sales
Correspondence AddressFlat 8 171 Sussex Gardens
London
W2

Location

Registered AddressSuite 401 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at 1Distraction Formats 2000 Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,077,946
Gross Profit£578,870
Net Worth-£57,663
Cash£20,074
Current Liabilities£424,897

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 woburn court 53-55 bernard street london WC1N 1LA (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 woburn court 53-55 bernard street london WC1N 1LA (1 page)
20 March 2009Registered office changed on 20/03/2009 from 35 soho square london W1D 3QX united kingdom (1 page)
20 March 2009Registered office changed on 20/03/2009 from 35 soho square london W1D 3QX united kingdom (1 page)
16 March 2009Return made up to 19/01/09; full list of members (3 pages)
16 March 2009Return made up to 19/01/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
10 July 2008Registered office changed on 10/07/2008 from 167 wardour street 3RD floor london W1F 8WP (1 page)
10 July 2008Registered office changed on 10/07/2008 from 167 wardour street 3RD floor london W1F 8WP (1 page)
14 April 2008Return made up to 19/01/08; full list of members (3 pages)
14 April 2008Return made up to 19/01/08; full list of members (3 pages)
12 July 2007Full accounts made up to 30 September 2006 (13 pages)
12 July 2007Full accounts made up to 30 September 2006 (13 pages)
20 March 2007Return made up to 19/01/07; full list of members (2 pages)
20 March 2007Return made up to 19/01/07; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 35 soho square london W1D 3QX (1 page)
21 August 2006Registered office changed on 21/08/06 from: 35 soho square london W1D 3QX (1 page)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 March 2005Full accounts made up to 30 September 2004 (12 pages)
24 March 2005Full accounts made up to 30 September 2004 (12 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Return made up to 19/01/05; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 August 2004Accounts made up to 30 September 2003 (6 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 246 high road harrow weald harrow middlesex HA3 7BB (1 page)
15 March 2004Registered office changed on 15/03/04 from: 246 high road harrow weald harrow middlesex HA3 7BB (1 page)
22 January 2004Return made up to 19/01/04; full list of members (6 pages)
22 January 2004Return made up to 19/01/04; full list of members (6 pages)
12 December 2003Accounts made up to 31 January 2003 (7 pages)
12 December 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Return made up to 19/01/03; full list of members (7 pages)
4 November 2003Return made up to 19/01/03; full list of members (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
11 September 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
11 September 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
27 October 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
27 October 2002Accounts made up to 31 January 2002 (6 pages)
26 October 2002Registered office changed on 26/10/02 from: jaykay house 39-43 high road, ickenham uxbridge middlesex UB10 8LF (1 page)
26 October 2002Registered office changed on 26/10/02 from: jaykay house 39-43 high road, ickenham uxbridge middlesex UB10 8LF (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Return made up to 19/01/02; full list of members (6 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Return made up to 19/01/02; full list of members (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
22 October 2001Return made up to 19/01/01; full list of members (6 pages)
22 October 2001Return made up to 19/01/01; full list of members (6 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
10 August 2001Accounts made up to 31 January 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
19 January 2000Incorporation (18 pages)