163-169 Brompton Road
London
SW3 1PY
Secretary Name | James Marcus Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 03 April 2007) |
Role | Finance Accounting |
Correspondence Address | Studio 1 3 Morocco Street London SE1 3HB |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Business & Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Director Name | Philippe Francois Martinez |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 2004) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Apt C1011 Balmoral Apartments Praed Street London W2 1JN |
Director Name | Hugh Spurling |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2005) |
Role | Business & Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O The Defender Film Fund 4th Floor 53 Frith Street Soho London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
29 April 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 September 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
27 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
20 April 2004 | New director appointed (3 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o lucky ukfs group LTD, 4TH floor, 53 frith street london W1N 4SN (1 page) |
6 April 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
27 January 2004 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New director appointed (4 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (20 pages) |