London
SW6 1JH
Director Name | Mr James Eedy Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 20 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 March 2007) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Secretary Name | Graham Alexandre Brown |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 20 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 March 2007) |
Role | Film Producer |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | Graham Alexandre Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Film Producer |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | Mr James Eedy Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | Mr Richard Langfield Moxon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Mr David Patrick Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 2002) |
Role | Businessman Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ella Road London N8 9EL |
Registered Address | 3 Filmer Mews 75 Filmer Road London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
1 March 2006 | Return made up to 16/02/06; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
29 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
25 February 2004 | Return made up to 16/02/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
14 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
30 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
17 October 2000 | Company name changed studio eight developments limite d\certificate issued on 18/10/00 (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |