Company NameRomantic Film Productions Limited
Company StatusDissolved
Company Number04476592
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameFivenote Limited

Business Activity

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

Directors

Director NameJudith Angela Hackett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 21 July 2009)
RoleTV Producer
Correspondence Address88 Tollington Park
London
N4 3RA
Director NameMrs Eileen Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2002(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 21 July 2009)
RoleTV Producer
Correspondence Address19 Oakhill Place
Oakhill Road
Putney
London
SW15 2QN
Secretary NameJudith Angela Hackett
NationalityBritish
StatusClosed
Appointed25 July 2002(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 21 July 2009)
RoleTV Producer
Correspondence Address88 Tollington Park
London
N4 3RA
Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 July 2009)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,866
Current Liabilities£2,868

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Director appointed hamish barbour (2 pages)
13 August 2008Return made up to 03/07/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: c/o iwc media LIMITED 3-6 kenrick place london W1V 6HD (1 page)
26 March 2007Location of register of members (1 page)
19 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
24 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 September 2005Return made up to 03/07/05; full list of members (5 pages)
6 September 2005Registered office changed on 06/09/05 from: 27 mortimer street london W1T 3BL (1 page)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
9 June 2005Withdrawal of application for striking off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
21 July 2004Return made up to 03/07/04; full list of members (5 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 July 2003Return made up to 03/07/03; full list of members (7 pages)
23 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
9 September 2002Ad 25/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
3 July 2002Incorporation (17 pages)