Company NamePossession Films Limited
Company StatusDissolved
Company Number03942454
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NamePapergem Limited

Business Activity

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

Directors

Director NameMr David Barron
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 27 June 2006)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressIpsden Farmhouse
The Street Ipsden
Wallingford
Oxfordshire
OX10 6AG
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed30 May 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 27 June 2006)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£37,058
Current Liabilities£37,058

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
17 January 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
18 April 2005Return made up to 08/03/05; full list of members (2 pages)
13 May 2004Return made up to 08/03/04; full list of members (5 pages)
5 November 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 August 2003Return made up to 08/03/03; full list of members (4 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
18 April 2002Return made up to 08/03/02; full list of members (5 pages)
10 December 2001Full accounts made up to 31 August 2001 (8 pages)
27 June 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
10 April 2001Return made up to 08/03/01; full list of members (5 pages)
12 June 2000Registered office changed on 12/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Company name changed papergem LIMITED\certificate issued on 13/06/00 (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
8 March 2000Incorporation (17 pages)