Company NameAcademy Productions Limited
Company StatusDissolved
Company Number04004998
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Glazer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Marks Crescent
London
NW1 7TS
Director NameMs Elizabeth Jane Gower
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address56 Lyford Road
London
SW18 3JJ
Director NameNicholas James Morris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleFilm Producer
Correspondence Address218b Rosebery Ave
West Vancouver
British Columbia V7v 2z7
Canada
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed31 May 2000(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor 7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
21 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 31/05/06; full list of members (3 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Particulars of contract relating to shares (4 pages)
13 April 2004Ad 30/06/03--------- £ si 300@1=300 £ ic 300/600 (2 pages)
13 April 2004Director's particulars changed (1 page)
1 December 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
8 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Accounts for a medium company made up to 30 June 2002 (13 pages)
5 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
25 October 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/01
(7 pages)
1 August 2001Ad 06/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
6 September 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
28 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
31 May 2000Incorporation (32 pages)