Company NameOZ Films Limited
Company StatusDissolved
Company Number03921440
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)
Previous NamesBJD Productions Limited and Te Films Limited

Business Activity

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

Directors

Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed21 March 2006(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 22 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Skyline Court 9 Grange Yard
London
SE1 3AN
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Working Title Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,751
Gross Profit£6,936
Net Worth£2
Cash£27,778
Current Liabilities£316,138

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
17 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Full accounts made up to 31 August 2010 (16 pages)
31 August 2011Full accounts made up to 31 August 2010 (16 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 August 2009 (18 pages)
30 December 2010Full accounts made up to 31 August 2009 (18 pages)
23 August 2010Previous accounting period shortened from 30 June 2010 to 31 August 2009 (1 page)
23 August 2010Previous accounting period shortened from 30 June 2010 to 31 August 2009 (1 page)
21 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
21 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
4 May 2007Company name changed te films LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed te films LIMITED\certificate issued on 04/05/07 (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
14 December 2006Res of auditor (1 page)
14 December 2006Res of auditor (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 September 2005Full accounts made up to 31 December 2004 (9 pages)
23 September 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
8 March 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
13 December 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: P.O.box 1420 1 sussex place london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: P.O.box 1420 1 sussex place london W6 9XS (1 page)
2 February 2004Return made up to 03/02/04; full list of members (2 pages)
2 February 2004Return made up to 03/02/04; full list of members (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
28 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
22 July 2003Company name changed bjd productions LIMITED\certificate issued on 22/07/03 (2 pages)
22 July 2003Company name changed bjd productions LIMITED\certificate issued on 22/07/03 (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Return made up to 03/02/03; full list of members (2 pages)
10 February 2003Return made up to 03/02/03; full list of members (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (8 pages)
4 February 2003Full accounts made up to 31 December 2001 (8 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
4 February 2002Return made up to 03/02/02; full list of members (2 pages)
4 February 2002Return made up to 03/02/02; full list of members (2 pages)
14 January 2002Full accounts made up to 31 December 2000 (8 pages)
14 January 2002Full accounts made up to 31 December 2000 (8 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
27 February 2001Accounting reference date shortened from 30/06/01 to 29/12/00 (1 page)
27 February 2001Accounting reference date shortened from 30/06/01 to 29/12/00 (1 page)
8 February 2001Return made up to 03/02/01; full list of members (2 pages)
8 February 2001Return made up to 03/02/01; full list of members (2 pages)
5 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
23 February 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
23 February 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2000Incorporation (20 pages)
3 February 2000Incorporation (20 pages)