Company NamePiccadilly Jim Productions Limited
Company StatusDissolved
Company Number04897977
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameGrandfilms Limited

Business Activity

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

Directors

Director NameAndrew Gordon Hauptman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2004(5 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RolePresident Ceo
Correspondence Address18a Danvers Street
London
SW3 5AN
Director NameBret Anthony Magpiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2004(5 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleChief Finance Officer
Correspondence Address409 Via Linda Vista
Redondo Beach
California 90277
United States
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed28 October 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2009)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMarion Janet Pilowsky
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Lister House
11-12 Wimpole Street
London
W1G 9ST
Secretary NameChristine Howard
NationalityBritish
StatusResigned
Appointed16 September 2003(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2003)
RoleCompany Director
Correspondence Address49 Kings Road
Garden Flat
London
NW10 2BP
Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2004)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NamePete Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2004)
RoleFilm Producer
Correspondence AddressBarn 1 Old Manor Barn
Shaftenhoe End
Barley
Royston
SG8 8LE
Director NameKeren Misgav
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed28 October 2003(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 March 2004)
RoleHead Of Business Affairs
Correspondence Address14 Talbot Road
London
W2 5LH
Director NameJames Vivien Blackburn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2007)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Randolph Close
London
W9 1AN
Director NameKatie Goodson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2007)
RoleProducer
Correspondence Address24 Alston Road
High Barnet
Hertfordshire
EN5 4ET
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2003(3 days after company formation)
Appointment Duration1 day (resigned 16 September 2003)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,830
Current Liabilities£2,830

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
10 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 12/09/06; full list of members (3 pages)
26 July 2006Full accounts made up to 31 December 2004 (9 pages)
12 January 2006Director's particulars changed (1 page)
21 September 2005Return made up to 12/09/05; full list of members (3 pages)
20 May 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 May 2005Declaration of mortgage charge released/ceased (1 page)
4 May 2005Declaration of mortgage charge released/ceased (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of mortgage charge released/ceased (1 page)
4 May 2005Declaration of mortgage charge released/ceased (1 page)
24 March 2005Secretary's particulars changed (1 page)
23 March 2005Return made up to 12/09/04; full list of members (3 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
15 December 2004Particulars of mortgage/charge (13 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
17 December 2003Particulars of mortgage/charge (11 pages)
15 December 2003Particulars of mortgage/charge (20 pages)
15 December 2003Particulars of mortgage/charge (19 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (3 pages)
2 October 2003Secretary resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 September 2003New secretary appointed (2 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
23 September 2003Company name changed grandfilms LIMITED\certificate issued on 23/09/03 (2 pages)
12 September 2003Incorporation (15 pages)