Company NameBarber Productions (UK) Limited
Company StatusDissolved
Company Number04191779
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)
Previous NamesBarber Productions (UK) Limited and Studio Eight Goose Limited

Business Activity

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

Directors

Director NameGraham Alexandre Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed02 April 2001(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 April 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed02 April 2002(1 year after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2007)
RoleProducer
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

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 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 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: 3 filmer mews filmer road london SW6 7JF (1 page)
18 April 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
21 June 2005Return made up to 02/04/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 August 2004Registered office changed on 03/08/04 from: 1 old burlington street london W1S 3NL (1 page)
14 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
24 September 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
19 June 2001Registered office changed on 19/06/01 from: 2 knivet road london SW6 1JH (1 page)
10 May 2001Particulars of mortgage/charge (15 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
3 April 2001Company name changed barbara productions (uk) LIMITED\certificate issued on 03/04/01 (2 pages)
2 April 2001Incorporation (19 pages)