Company NameGrosvenor Films Plc
Company StatusDissolved
Company Number04877825
CategoryPublic Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Fairman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleFilm Director/Producer
Correspondence AddressPenthouse B The Piper Building
London
SW6 3EF
Director NameLee Friend
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 High Street
Codicote
SG4 8XE
Secretary NameJon-Paul Morrey
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleActor/Producer
Correspondence AddressGround Floor
36 Bannockburn Road Plumstead
London
SE18 1ES
Director NameJon-Paul Morrey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 2009)
RoleFilm Producer
Correspondence AddressGround Floor
36 Bannockburn Road Plumstead
London
SE18 1ES
Director NameJon-Paul Morrey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 2009)
RoleFilm Producer
Correspondence AddressGround Floor
36 Bannockburn Road Plumstead
London
SE18 1ES
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed10 October 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 November 2006)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed01 April 2008(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressSuite 35 323-339 Putney Bridge Road
Putney
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£37,519
Gross Profit-£402,620
Net Worth-£111,162
Cash£14,217
Current Liabilities£35,030

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Appointment terminated director jon-paul morrey (1 page)
21 May 2009Appointment Terminated Director jon-paul morrey (1 page)
29 April 2009Appointment terminated secretary dlc company services LTD (1 page)
29 April 2009Appointment Terminated Secretary dlc company services LTD (1 page)
10 December 2008Return made up to 27/08/08; full list of members
  • 363(287) ‐ Registered office changed on 10/12/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2008Return made up to 27/08/08; full list of members
  • 363(287) ‐ Registered office changed on 10/12/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Director appointed jon-paul morrey (2 pages)
2 July 2008Director appointed jon-paul morrey (2 pages)
30 June 2008Full accounts made up to 30 November 2007 (18 pages)
30 June 2008Amended full accounts made up to 30 November 2006 (19 pages)
30 June 2008Amended full accounts made up to 30 November 2006 (19 pages)
30 June 2008Full accounts made up to 30 November 2007 (18 pages)
2 May 2008Return made up to 27/08/07; change of members
  • 363(287) ‐ Registered office changed on 02/05/08
(9 pages)
2 May 2008Return made up to 27/08/07; change of members
  • 363(287) ‐ Registered office changed on 02/05/08
(9 pages)
29 April 2008Appointment terminated director jon-paul morrey (1 page)
29 April 2008Appointment Terminated Director jon-paul morrey (1 page)
8 April 2008Registered office changed on 08/04/2008 from, studio 401, 302 regent street, london, W1B 3HH (1 page)
8 April 2008Secretary appointed dlc company services LTD (2 pages)
8 April 2008Secretary appointed dlc company services LTD (2 pages)
8 April 2008Registered office changed on 08/04/2008 from, studio 401, 302 regent street, london, W1B 3HH (1 page)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
28 September 2007Full accounts made up to 30 November 2006 (19 pages)
29 March 2007Return made up to 27/08/06; full list of members (21 pages)
29 March 2007Return made up to 27/08/06; full list of members (21 pages)
23 March 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
23 March 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
8 September 2006Full accounts made up to 31 August 2005 (17 pages)
8 September 2006Full accounts made up to 31 August 2005 (17 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 27/08/05; change of members
  • 363(287) ‐ Registered office changed on 29/12/05
(7 pages)
29 December 2005Return made up to 27/08/05; change of members (7 pages)
30 March 2005Full accounts made up to 31 August 2004 (15 pages)
30 March 2005Full accounts made up to 31 August 2004 (15 pages)
10 January 2005Return made up to 27/08/04; full list of members (15 pages)
10 January 2005Return made up to 27/08/04; full list of members (15 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 February 2004Prospectus (43 pages)
12 February 2004Prospectus (43 pages)
22 October 2003Nc inc already adjusted 19/09/03 (2 pages)
22 October 2003Nc inc already adjusted 19/09/03 (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
16 October 2003New secretary appointed (2 pages)
15 September 2003Application to commence business (2 pages)
15 September 2003Certificate of authorisation to commence business and borrow (1 page)
15 September 2003Certificate of authorisation to commence business and borrow (1 page)
15 September 2003Application to commence business (2 pages)
27 August 2003Incorporation (16 pages)