Company NameSavage Investigation Productions Limited
Company StatusDissolved
Company Number04258555
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGraham Alexandre Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleProducer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleProducer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed25 July 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 Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Application for striking-off (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Appointment terminated director richard moxon (1 page)
27 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2007Return made up to 25/07/07; no change of members (7 pages)
25 August 2006Return made up to 25/07/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
21 April 2006Registered office changed on 21/04/06 from: 30 old burlington street london W1S 3NL (1 page)
24 August 2005Return made up to 25/07/05; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
13 October 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 August 2004Return made up to 25/07/04; 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)
7 August 2003Return made up to 25/07/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
19 July 2003Particulars of mortgage/charge (4 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (6 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)