Company NameThe Montecito Picture Company Limited
Company StatusDissolved
Company Number03986389
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)
Previous NameVarennik Limited

Business Activity

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

Directors

Director NameJoseph Allen Medjuck
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 08 December 2009)
RoleFilm Executive
Correspondence Address1182 Dulzura Drive
Montecito
California
93108
United States
Director NameThomas P Pollock
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 08 December 2009)
RoleFilm Executive
Correspondence Address9465 Wilshire Blvd Suite 920
Beverly Hills
California
90212
Director NameMr Edward John Kane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 08 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Close
Potton
Sandy
Bedfordshire
SG19 2QE
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed08 August 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 08 December 2009)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,700
Gross Profit£70
Net Worth£9,331
Cash£28,120
Current Liabilities£19,369

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (1 page)
11 June 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 May 2007Return made up to 05/05/07; full list of members (7 pages)
15 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
25 May 2006Return made up to 05/05/06; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 May 2005Return made up to 05/05/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Full accounts made up to 30 June 2003 (11 pages)
12 July 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2004New secretary appointed (2 pages)
31 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
10 March 2004Full accounts made up to 30 June 2002 (11 pages)
20 August 2003Registered office changed on 20/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
20 August 2003Secretary resigned (1 page)
4 July 2003Return made up to 05/05/03; full list of members (7 pages)
31 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 September 2002Full accounts made up to 30 June 2001 (12 pages)
3 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
18 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (11 pages)
13 November 2000Particulars of mortgage/charge (5 pages)
30 October 2000New director appointed (3 pages)
14 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 2000Company name changed varennik LIMITED\certificate issued on 08/06/00 (2 pages)