Company NameParadigm Hyde Films Limited
Company StatusDissolved
Company Number04698859
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date3 May 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael William Ian Whyke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 03 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Marlpit Road
Sharpthorne
East Grinstead
West Sussex
RH19 4PD
Director NameTerence Norman Yason
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 03 May 2012)
RoleCompany Director
Correspondence Address16 Ashworth Mansions
Elgin Avenue
London
W9 1JL
Secretary NameHYDE Company Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 12 months (closed 03 May 2012)
Correspondence Address2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameMr Robert Francis John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
London
N3 1BS
Director NameMr Stephen James McGuire
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sorrel Close
Romsey
Hampshire
SO51 7RB
Director NameMr Michael William Ian Whyke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlpit Road
Sharpthorne
East Grinstead
West Sussex
RH19 4PD
Director NameTerence Norman Yason
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address16 Ashworth Mansions
Elgin Avenue
London
W9 1JL
Director NameGraham Speck
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 23 August 2005)
RoleChartered Accountant
Correspondence Address105 Davenport
Church Langley
Essex
CM17 9TJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Begbies Traynor South Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£117,572
Net Worth£1,754,818
Cash£20,747
Current Liabilities£90,598

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 May 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Final Gazette dissolved following liquidation (1 page)
3 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (6 pages)
3 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (6 pages)
3 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2012Liquidators statement of receipts and payments to 23 January 2012 (6 pages)
16 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
16 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
16 November 2011Liquidators statement of receipts and payments to 24 October 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 24 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 24 October 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2010Court order insolvency:removal of liquidator (22 pages)
2 June 2010Court order insolvency:removal of liquidator (22 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 24 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
1 December 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
1 December 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
1 December 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
1 December 2009Liquidators statement of receipts and payments (5 pages)
1 December 2009Liquidators' statement of receipts and payments (5 pages)
1 December 2009Liquidators' statement of receipts and payments (5 pages)
1 December 2009Liquidators' statement of receipts and payments (5 pages)
1 December 2009Liquidators statement of receipts and payments (5 pages)
1 December 2009Liquidators' statement of receipts and payments (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
21 December 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
21 December 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
21 December 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
7 November 2007Registered office changed on 07/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
6 November 2007Declaration of solvency (3 pages)
6 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2007Declaration of solvency (3 pages)
6 November 2007Appointment of a voluntary liquidator (2 pages)
6 November 2007Appointment of a voluntary liquidator (2 pages)
28 August 2007Return made up to 17/03/07; full list of members (3 pages)
28 August 2007Return made up to 17/03/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
22 September 2006Return made up to 17/03/06; full list of members (7 pages)
22 September 2006Return made up to 17/03/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
19 December 2005New director appointed (4 pages)
19 December 2005New director appointed (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Return made up to 17/03/05; full list of members (8 pages)
15 September 2005Return made up to 17/03/05; full list of members (8 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
21 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 January 2005Registered office changed on 24/01/05 from: 137-143 high street sutton surrey SM1 1JH (1 page)
24 January 2005Registered office changed on 24/01/05 from: 137-143 high street sutton surrey SM1 1JH (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: 315 oxford street london W1C 2HS (1 page)
4 August 2004Registered office changed on 04/08/04 from: 315 oxford street london W1C 2HS (1 page)
26 May 2004Return made up to 17/03/04; full list of members (8 pages)
26 May 2004Return made up to 17/03/04; full list of members (8 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003£ nc 100000/10100000 06/06/03 (1 page)
1 July 2003£ nc 100000/10100000 06/06/03 (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Ad 06/06/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 June 2003Ad 06/06/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
29 May 2003Registered office changed on 29/05/03 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 137-143 high street sutton surrey SM1 1JH (1 page)
16 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
16 May 2003Registered office changed on 16/05/03 from: 137-143 high street sutton surrey SM1 1JH (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2003Registered office changed on 23/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (13 pages)
17 March 2003Incorporation (13 pages)