Company NameTower Bridge Entertainment Limited
Company StatusDissolved
Company Number04678718
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous NameYVAN Chiffre Productions International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameYvan Chiffre
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2003(1 month after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2010)
RoleProducer
Correspondence AddressLes Eteux
Morainville Jouveaux
27260
France
Secretary NameHon Jeremy Porritt
NationalityBritish
StatusClosed
Appointed31 March 2003(1 month after company formation)
Appointment Duration7 years, 3 months (closed 06 July 2010)
RoleAccountant
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address23 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
12 June 2009Accounts made up to 31 March 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 July 2008Accounts made up to 31 March 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 July 2008Accounts made up to 31 March 2008 (2 pages)
23 April 2008Company name changed yvan chiffre productions international LIMITED\certificate issued on 28/04/08 (2 pages)
23 April 2008Company name changed yvan chiffre productions international LIMITED\certificate issued on 28/04/08 (2 pages)
25 March 2008Return made up to 26/02/08; full list of members (3 pages)
25 March 2008Return made up to 26/02/08; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (2 pages)
12 March 2007Return made up to 26/02/07; full list of members (2 pages)
3 November 2006Accounts made up to 31 March 2006 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 November 2005Accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 26/02/05; full list of members (6 pages)
16 March 2005Return made up to 26/02/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Return made up to 26/02/04; full list of members (6 pages)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
22 April 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (14 pages)