Company Name80 Days Productions Limited
Company StatusDissolved
Company Number04464457
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameHelmdrive Limited

Business Activity

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

Directors

Director NameMr Edward John Kane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Close
Potton
Sandy
Bedfordshire
SG19 2QE
Director NameMr David Barron
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressIpsden Farmhouse
The Street Ipsden
Wallingford
Oxfordshire
OX10 6AG
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2002(2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2007)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameNeil Chaplin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2003)
RoleAccountant
Correspondence Address36 Camlet Way
St. Albans
Hertfordshire
AL3 4TL
Director NameJudith Sacco
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2002(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 October 2002)
RoleAccountant
Correspondence Address4433 Alla Road No 2
Marina Del Ray
California 90292
Irish
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£46,315,000
Net Worth£39,000
Cash£486,000
Current Liabilities£47,676,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
28 June 2006Return made up to 19/06/06; full list of members (7 pages)
8 July 2005Return made up to 19/06/05; full list of members (7 pages)
18 March 2005Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Full accounts made up to 31 December 2002 (13 pages)
22 March 2004Return made up to 19/06/03; full list of members; amend (7 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
2 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
6 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2003Particulars of mortgage/charge (2 pages)
18 July 2003Particulars of mortgage/charge (12 pages)
12 November 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 66 chiltern street london (1 page)
26 September 2002New director appointed (3 pages)
19 September 2002New director appointed (2 pages)
10 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2002Registered office changed on 19/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 June 2002Incorporation (12 pages)