Company NameCalendar Girls Productions Limited
Company StatusDissolved
Company Number04390700
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameDaniel David Alfred Battsek
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address51 Lonsdale Road
Barnes
London
SW13 9JR
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Gilpin Avenue
East Sheen
London
SW14 8QX
Secretary NameMr Russell John Haywood
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Gilpin Avenue
East Sheen
London
SW14 8QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£10,734,000
Gross Profit£10,000
Cash£2,000
Current Liabilities£520,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Application for striking-off (1 page)
22 March 2005Return made up to 08/03/05; full list of members (5 pages)
27 January 2005Registered office changed on 27/01/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
6 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 September 2004Full accounts made up to 31 March 2003 (10 pages)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Return made up to 08/03/04; full list of members (5 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Return made up to 08/03/03; full list of members (5 pages)
28 March 2002Registered office changed on 28/03/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
8 March 2002Incorporation (13 pages)