Company NameJeamland Productions Limited
Company StatusDissolved
Company Number04856847
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Giles Fergus Marchbank Henderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address36 Flat Three
Josephine Avenue
London
SW2 2LA
Director NameNicholas Raymond Paton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RolePreviewer
Correspondence AddressFlat 3 36 Josephine Avenue
London
SW2 2LA
Secretary NameMr Giles Fergus Marchbank Henderson
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address36 Flat Three
Josephine Avenue
London
SW2 2LA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address36 Josephine Avenue
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
5 May 2006Ad 11/05/05--------- £ si 1@1=1 (1 page)
15 November 2005Compulsory strike-off action has been discontinued (1 page)
9 November 2005Return made up to 05/08/05; full list of members (2 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Return made up to 05/08/04; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 September 2005Registered office changed on 15/09/05 from: flat 1 60 josephine avenue brixton london SW2 2LA (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Incorporation (12 pages)