London
W1U 4AN
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2001(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
1 June 2012 | Company name changed ufo films LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
1 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
1 June 2012 | Resolutions
|
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
7 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
7 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 April 2010 (17 pages) |
4 March 2011 | Full accounts made up to 30 April 2010 (17 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
31 March 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
25 March 2009 | Company name changed middle of nowhere productions LIMITED\certificate issued on 25/03/09 (2 pages) |
25 March 2009 | Company name changed middle of nowhere productions LIMITED\certificate issued on 25/03/09 (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
14 December 2006 | Res of auditor (1 page) |
14 December 2006 | Res of auditor (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
4 October 2005 | Particulars of mortgage/charge (19 pages) |
4 October 2005 | Particulars of mortgage/charge (19 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
29 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
18 January 2005 | Company name changed palooza productions LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed palooza productions LIMITED\certificate issued on 18/01/05 (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 September 2004 | Return made up to 24/07/04; full list of members
|
8 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Company name changed rogue male films LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed rogue male films LIMITED\certificate issued on 07/06/04 (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 July 2003 | Return made up to 24/07/03; full list of members (2 pages) |
28 July 2003 | Return made up to 24/07/03; full list of members (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
10 October 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 September 2002 | Auditor's resignation (1 page) |
12 September 2002 | Auditor's resignation (1 page) |
30 July 2002 | Return made up to 24/07/02; full list of members (2 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (2 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
29 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
29 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (18 pages) |
24 July 2001 | Incorporation (18 pages) |