Company NameSullivan Entertainment Europe Limited
Company StatusDissolved
Company Number03915796
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 4 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameTrudy Grant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address62 Old Forest Road
Toronto
Ontario
M5p 2r2
Secretary NameKevin Sullivan
NationalityCanadian
StatusClosed
Appointed06 October 2000(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 28 April 2009)
RoleProducer
Correspondence Address62 Old Forest Hill Road
Toronto
Ontario
M5p 2r2
Director NameOonagh Hayes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleChatrtered Accountant
Country of ResidenceIreland
Correspondence AddressDerryknockane Lodge
Derryknockane
Ballyclough
Limerick
Irish
Director NameThomas Gabriel Murray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleProposed Director
Correspondence AddressEvergreen
Church Road
Malahide
Dublin
Irish
Secretary NameCandy Saga
NationalityCanadian
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Crescent Road
Toronto
Ontario
M4w 1t6
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSavant House
Ste 30,31,32
63-65 Camden High Street
London
NW1 7JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£213,369
Net Worth-£51,070
Cash£4,863
Current Liabilities£159,762

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 February 2006Return made up to 25/01/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 January 2005Return made up to 25/01/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
24 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 February 2003Return made up to 25/01/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 January 2002Return made up to 25/01/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2001New secretary appointed (2 pages)
4 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/00
(1 page)
23 February 2000Registered office changed on 23/02/00 from: savant house 63-65 camden high street london NW1 7JL (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
25 January 2000Incorporation (13 pages)