Company NameVidfilm International Digital Subtitling Limited
Company StatusDissolved
Company Number04211782
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesMablaw 431 Limited and Vidfilm Digital Subtitling Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Secretary NameEva Tooher
NationalityBritish
StatusClosed
Appointed12 September 2002(1 year, 4 months after company formation)
Appointment Duration12 years (closed 09 September 2014)
RoleCompany Director
Correspondence Address45 Montague Road
Uxbridge
Middlesex
UB8 1QN
Director NameMr George Duncan Duguid Kilpatrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 09 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 3rd Floor Chiswick Park
566 Chiswick High Road
London
W4 5BY
Director NameMr Thomas Darrell Cotton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 September 2014)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBuilding 1 3rd Floor Chiswick Park
566 Chiswick High Road
London
W4 5BY
Director NameMs Sophie Ida Jacqueline Le Menaheze
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed26 November 2013(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 September 2014)
RoleDeputy General Secretary
Country of ResidenceFrance
Correspondence AddressBuilding 1 3rd Floor Chiswick Park
566 Chiswick High Road
London
W4 5BY
Director NamePatrick F Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2002)
RoleAccountant
Correspondence Address500 Newport Center Drive
Suite 720
Newport Beach
California 92660
United States
Director NameJonathan Mark Lewis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2002)
RoleManaging Director
Correspondence Address3d Gatesborough Street
London
EC2A 4NS
Director NameHilary Richard Denny Lambert
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressFlat H
55 Lamont Road Chelsea
London
SW10 0HU
Director NameJohn Gavin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2002)
RoleCompany Director
Correspondence Address53 Montholme Road
London
SW11 6HX
Director NameJames William Downer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressOak Tree Cottage
101 Scattersdale Lane
Chipperfield
Hertfordshire
WD4 9EU
Director NameRoger Steven Beck
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2006)
RoleManaging Director
Correspondence Address25 The Drive
Uxbridge
Middlesex
UB10 8AF
Secretary NameHilary Richard Denny Lambert
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressFlat H
55 Lamont Road Chelsea
London
SW10 0HU
Director NameRichard Andrews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2006)
RoleChairman
Correspondence Address10801 Farralone Avenue
Chatsworth
California Ca91311
United States
Director NameRobert Lewis Beitcher
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2002(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 16 April 2003)
RolePresident
Correspondence Address839 25th Street
Santa Monica
California Ca 90403
United States
Director NameSimon Constable
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2007)
RoleManaging Director
Correspondence Address39a Lower Road
Higher Denham
Middlesex
UB9 5EB
Director NameMr John Ross Cree
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103 Crabtree Lane
Harpenden
Hertfordshire
AL5 5PX
Director NameMr Simon Charles Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Crooksbury Road
Tilford
Farnham
Surrey
GU10 2AZ
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressBuilding 1 3rd Floor Chiswick Park
566 Chiswick High Road
London
W4 5BY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

60 at £1Technicolor Media Services (Uk) LTD
50.00%
Ordinary A
60 at £1Technicolor Media Services (Uk) LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
26 November 2013Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director (2 pages)
26 November 2013Appointment of Mr Thomas Darrell Cotton as a director (2 pages)
26 November 2013Appointment of Mr Thomas Darrell Cotton as a director (2 pages)
26 November 2013Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director (2 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 120
(4 pages)
12 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 120
(4 pages)
30 April 2013Termination of appointment of Simon Wilkinson as a director (1 page)
30 April 2013Termination of appointment of Simon Wilkinson as a director (1 page)
8 October 2012Termination of appointment of John Cree as a director (1 page)
8 October 2012Termination of appointment of John Cree as a director (1 page)
30 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Mr Simon Wilkinson on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Simon Wilkinson on 28 February 2011 (2 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
8 April 2010Appointment of Mr George Duncan Duguid Kilpatrick as a director (2 pages)
8 April 2010Appointment of Mr George Duncan Duguid Kilpatrick as a director (2 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 May 2008Return made up to 25/04/08; full list of members (4 pages)
28 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from 26-28 hammersmith grove hammersmith london W6 7PE (1 page)
20 March 2008Registered office changed on 20/03/2008 from 26-28 hammersmith grove hammersmith london W6 7PE (1 page)
26 February 2008Appointment terminated director simon constable (1 page)
26 February 2008Director appointed simon wilkinson (2 pages)
26 February 2008Director appointed simon wilkinson (2 pages)
26 February 2008Full accounts made up to 31 December 2006 (12 pages)
26 February 2008Appointment terminated director simon constable (1 page)
26 February 2008Full accounts made up to 31 December 2006 (12 pages)
8 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 December 2006Full accounts made up to 31 December 2005 (12 pages)
18 December 2006Full accounts made up to 31 December 2005 (12 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Full accounts made up to 31 December 2003 (16 pages)
22 August 2005Full accounts made up to 31 December 2003 (16 pages)
7 July 2005Return made up to 25/04/05; full list of members (7 pages)
7 July 2005Return made up to 25/04/05; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 April 2004Return made up to 25/04/04; full list of members (7 pages)
28 April 2004Return made up to 25/04/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2002 (19 pages)
23 April 2004Full accounts made up to 31 December 2002 (19 pages)
8 March 2004Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2004Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003New secretary appointed (1 page)
10 March 2003New secretary appointed (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 May 2002Return made up to 25/04/02; full list of members (8 pages)
5 May 2002Return made up to 25/04/02; full list of members (8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 November 2001Resolutions
  • RES13 ‐ Conversion of shares 03/09/01
(1 page)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2001Resolutions
  • RES13 ‐ Conversion of shares 03/09/01
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 October 2001Ad 03/09/01--------- £ si 59@1=59 £ ic 61/120 (2 pages)
24 October 2001Ad 03/09/01--------- £ si 59@1=59 £ ic 2/61 (2 pages)
24 October 2001Ad 03/09/01--------- £ si 59@1=59 £ ic 61/120 (2 pages)
24 October 2001Ad 03/09/01--------- £ si 59@1=59 £ ic 2/61 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 20 station road watford hertfordshire WD17 1JH (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Nc inc already adjusted 03/09/01 (1 page)
10 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 20 station road watford hertfordshire WD17 1JH (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Nc inc already adjusted 03/09/01 (1 page)
21 August 2001Company name changed vidfilm digital subtitling limit ed\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed vidfilm digital subtitling limit ed\certificate issued on 21/08/01 (2 pages)
13 August 2001Company name changed mablaw 431 LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed mablaw 431 LIMITED\certificate issued on 13/08/01 (2 pages)
8 May 2001Incorporation (27 pages)
8 May 2001Incorporation (27 pages)