Company NameIgnition Pictures Ltd
Company StatusDissolved
Company Number04289718
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameIgnition Television Limited

Business Activity

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

Directors

Director NameMr Peter Jonathan Chipping
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address38 Ringwood Avenue
East Finchley
London
N2 9NS
Director NameDominic Paul Moran
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2005)
RoleProducer
Country of ResidenceEngland
Correspondence Address35 Cleveland Avenue
London
W4 1SN
Secretary NameEmma St Clare Abbey
NationalityBritish
StatusResigned
Appointed04 July 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2004)
RoleCompany Director
Correspondence Address197 Battersea Church Road
London
SW11 3ND
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 October 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
2 December 2004Registered office changed on 02/12/04 from: 788 - 790 finchley road london NW11 7TJ (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
15 October 2004Return made up to 19/09/04; full list of members (7 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (1 page)
20 August 2004Registered office changed on 20/08/04 from: 4 devonhurst place london W4 4JD (1 page)
19 August 2004New secretary appointed (2 pages)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
20 September 2003Return made up to 19/09/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
31 March 2003Return made up to 19/09/02; full list of members (7 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)