Company NameCatch 23 (UK) Limited
Company StatusDissolved
Company Number04270742
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
57 Earls Court Square
London
SW5 9DG
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address45 Northumberland Place
London
W2 5AS
Secretary NameMs Lyndsey Ann Posner
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address45 Northumberland Place
London
W2 5AS
Director NameRobert Sturm
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2002(11 months after company formation)
Appointment Duration3 years, 11 months (closed 20 June 2006)
RoleChairman
Correspondence Address385 Monroe Street
Denver
Colorado
80206
United States
Director NameJeremy William Barber
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2002(9 months after company formation)
Appointment Duration6 months (resigned 11 November 2002)
RoleExecutive
Correspondence Address2521 Astral Drive
Los Angeles
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOxford House
76 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 December 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/09/03
(8 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002New director appointed (2 pages)
31 July 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
22 May 2002New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (3 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)