Company NameAlta Productions Limited
Company StatusDissolved
Company Number03917720
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Filmer Mews
75 Filmer Road
London
SW6 7JF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,959,954
Current Liabilities£1,959,956

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Application for striking-off (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Return made up to 02/02/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 March 2007Return made up to 02/02/07; full list of members (6 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
21 April 2006Registered office changed on 21/04/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page)
1 March 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 February 2005Return made up to 02/02/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 31 July 2003 (8 pages)
19 July 2004Registered office changed on 19/07/04 from: c/o davenport lyons 1 old burlington street london W1S 3NL (1 page)
13 February 2004Return made up to 02/02/04; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 February 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(6 pages)
22 July 2002Full accounts made up to 31 July 2001 (11 pages)
13 March 2002Return made up to 02/02/02; full list of members (6 pages)
30 August 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
14 May 2001Particulars of mortgage/charge (7 pages)
21 March 2001Return made up to 02/02/01; full list of members (6 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
2 February 2000Incorporation (18 pages)