Company NameRipper Productions Limited
Company StatusDissolved
Company Number04023897
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NamesRipper Productions Limited and Studio Eight Limit Films Ltd

Business Activity

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

Directors

Director NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(6 days after company formation)
Appointment Duration6 years, 8 months (closed 13 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed06 September 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 13 March 2007)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed30 June 2001(1 year after company formation)
Appointment Duration5 years, 8 months (closed 13 March 2007)
RoleFilm Producer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed05 July 2000(6 days after company formation)
Appointment Duration12 months (resigned 30 June 2001)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address3 Filmer Mews
75 Filmer Road
London
SW6 7JF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
21 April 2006Registered office changed on 21/04/06 from: 30 old burlington street london W1S 3NL (1 page)
7 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 October 2005Return made up to 29/06/05; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 July 2004Return made up to 29/06/04; full list of members (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page)
21 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 August 2003Return made up to 29/06/03; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 August 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
31 July 2002New secretary appointed (1 page)
31 July 2002Secretary resigned (1 page)
7 July 2001Return made up to 29/06/01; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
25 July 2000Memorandum and Articles of Association (12 pages)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 235 old marylebone road london NW1 5QT (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Company name changed takeprime LIMITED\certificate issued on 13/07/00 (2 pages)
29 June 2000Incorporation (16 pages)