Company NameScissors Stone Productions Limited
Company StatusDissolved
Company Number03942004
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameGone To Earth Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameGraham Alexandre Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleFilm Producer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed28 February 2002(1 year, 12 months after company formation)
Appointment Duration6 years, 12 months (closed 24 February 2009)
RoleProducer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenleigh Avenue
St. Pauls Cray
Orpington
Kent
BR5 2PR

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-£157,195
Current Liabilities£157,197

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 May 2008Return made up to 02/03/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2007Return made up to 02/03/07; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page)
11 April 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 02/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page)
31 March 2004Return made up to 02/03/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 May 2002Particulars of mortgage/charge (15 pages)
18 April 2002Director resigned (1 page)
14 March 2002Return made up to 02/03/02; full list of members (7 pages)
21 February 2002Company name changed gone to earth productions limite d\certificate issued on 21/02/02 (2 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 02/03/01; full list of members (7 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
2 March 2000Incorporation (20 pages)