Company NameShaftesbury Films Limited
Company StatusDissolved
Company Number04370035
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NamePortman Films Plc

Business Activity

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

Directors

Director NameMr Paul William Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Primrose Lane
Shirley Oaks Village
Croydon
Surrey
CR0 8YN
Secretary NameMr Paul William Hughes
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Primrose Lane
Shirley Oaks Village
Croydon
Surrey
CR0 8YN
Director NameNeil Gainsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 01 June 2004)
RoleEquity Trader
Correspondence AddressAshwood
20 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NamePeter Martin Rigg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 01 June 2004)
RoleBusiness Consultant
Correspondence Address51 Addison Road
London
W14 8JJ
Director NameMr Christopher John Parkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Whitehall Road
Harrow On The Hill
Middlesex
HA1 3AJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameIncorporate Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Voluntary strike-off action has been suspended (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
6 August 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2003New secretary appointed (2 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Application for reregistration from PLC to private (1 page)
25 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2003Re-registration of Memorandum and Articles (12 pages)
19 June 2003Registered office changed on 19/06/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 June 2003Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
2 October 2002Prospectus (70 pages)
20 May 2002Certificate of authorisation to commence business and borrow (1 page)
20 May 2002Application to commence business (1 page)
22 April 2002Prospectus (32 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2002Ad 05/04/02--------- £ si 453638@1=453638 £ ic 2/453640 (3 pages)
12 March 2002Prospectus (31 pages)
7 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 February 2002Company name changed portman films PLC\certificate issued on 15/02/02 (2 pages)
8 February 2002Incorporation (15 pages)