Company NameNordisk Film Post Production Sales (UK) Limited
Company StatusDissolved
Company Number04223147
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameEgmont Imagination (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Andrew Stephen Cannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 12 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 4th Floor Minster Court
London
EC3R 7BB
Director NameMr Per Gustav Kjellander
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWe Work Minster Court
London
EC3R 7BB
Director NameEckharot Bultermann
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWeinhalde 10 Dettenhausen
Baden Wurttenburg 72135
Germany
Director NameTatiana Kober
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman Cdn
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
3 Elsworthy Terrace
London
NW3 3DR
Director NameMr Michael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameKarl Skovbaeck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKastanievej 6 A
Frederiksberg C
Dk-1876
Denmark
Director NameTom Diederik Van Waveren
Date of BirthJune 1967 (Born 56 years ago)
NationalityNetherlands
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressStrandvejen 661
Kiavipenborg
2930
Denmark
Director NameMr Johannes Husum Vilsoe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressIngeborgvej 10
Dk-2920 Charlottenlund
Foreign
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameKenneth Douglas Plummer
Date of BirthApril 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address48 Aavej
Hareskovby
Vaerlose 3500
Denmark
Director NameLars Christian Hermann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2006)
RoleProducer
Correspondence AddressEnstensves 18
Vejby
Dk 3210
Denmark
Director NameCarsten Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 November 2008)
RoleFinance Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Director NameVice President Robert McMenemy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameCaroline Louise Poplak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMrs Anna Louise Buss
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

465.5k at £1Egmont Imagination A-s
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
20 July 2021Application to strike the company off the register (1 page)
7 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2021Solvency Statement dated 10/06/21 (1 page)
7 July 2021Statement by Directors (1 page)
7 July 2021Statement of capital on 7 July 2021
  • GBP 1
(3 pages)
22 March 2021Resolutions
  • RES13 ‐ Declaration of interest, approval of annual accounts 31/01/2020
(1 page)
19 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 February 2021Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 September 2020Resolutions
  • RES13 ‐ Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
(1 page)
26 May 2020Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 May 2020 (2 pages)
1 April 2020Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on 16 October 2019 (1 page)
20 May 2019Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 March 2019Resolutions
  • RES13 ‐ Company business 31/01/2019
(1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 March 2018Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages)
14 March 2018Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page)
14 March 2018Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 465,479
(5 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 465,479
(5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 465,479
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 465,479
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 465,479
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 465,479
(5 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 465,479
(5 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 465,479
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 October 2013Termination of appointment of James Weir as a director (1 page)
14 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2012Registered office address changed from 239 C/O Egmont Holding Ltd Kensington High Street London W8 6SA on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 239 C/O Egmont Holding Ltd Kensington High Street London W8 6SA on 16 July 2012 (1 page)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 June 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
17 June 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
17 June 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
17 June 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 June 2009Director appointed mr james william hartland weir (2 pages)
9 June 2009Director appointed mr james william hartland weir (2 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
27 August 2008Return made up to 24/05/08; full list of members (3 pages)
27 August 2008Return made up to 24/05/08; full list of members (3 pages)
11 August 2007Accounts made up to 31 December 2006 (13 pages)
11 August 2007Accounts made up to 31 December 2006 (13 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
30 March 2007Ad 31/12/06--------- £ si 95379@1=95379 £ ic 370100/465479 (1 page)
30 March 2007Ad 31/12/06--------- £ si 95379@1=95379 £ ic 370100/465479 (1 page)
29 March 2007£ nc 370100/465479 31/12/06 (2 pages)
29 March 2007£ nc 370100/465479 31/12/06 (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
21 April 2006Accounts made up to 31 December 2005 (12 pages)
21 April 2006Accounts made up to 31 December 2005 (12 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
12 April 2005Accounts made up to 31 December 2004 (12 pages)
12 April 2005Accounts made up to 31 December 2004 (12 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
28 January 2005Return made up to 24/05/04; full list of members; amend (6 pages)
28 January 2005Ad 22/09/03--------- £ si 370000@1 (2 pages)
28 January 2005Return made up to 24/05/04; full list of members; amend (6 pages)
28 January 2005Ad 22/09/03--------- £ si 370000@1 (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
7 June 2004Accounts made up to 31 December 2003 (12 pages)
7 June 2004Accounts made up to 31 December 2003 (12 pages)
1 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 January 2004£ nc 100/370100 25/08/03 (1 page)
26 January 2004£ nc 100/370100 25/08/03 (1 page)
18 December 2003Company name changed egmont imagination (uk) LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed egmont imagination (uk) LIMITED\certificate issued on 18/12/03 (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
29 August 2003Accounts made up to 31 December 2002 (12 pages)
29 August 2003Accounts made up to 31 December 2002 (12 pages)
23 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (2 pages)
21 February 2003Director resigned (2 pages)
2 June 2002Return made up to 24/05/02; full list of members (8 pages)
2 June 2002Return made up to 24/05/02; full list of members (8 pages)
5 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 April 2002Accounts made up to 31 December 2001 (12 pages)
5 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 April 2002Accounts made up to 31 December 2001 (12 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
24 May 2001Incorporation (10 pages)
24 May 2001Incorporation (10 pages)