Company NameRosemary & Thyme Enterprises Ltd
Company StatusDissolved
Company Number04920166
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Gareth Neame
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration10 years (closed 20 January 2015)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed19 September 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2015)
RolePresident, Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 January 2015)
RoleSvp Finance, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameBrian Robert Eastman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed06 October 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address35a Walterton Road
London
W9 3PE
Director NameHugh Marks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2008)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address54 Tindale Road
Artarmon
New South Wales Nsw 2064
Austrlia
Director NameMaureen Patricia Barron
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2005)
RoleExecutive Chairman
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameKim Elizabeth Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2006)
RoleChief Operating Officer
Country of ResidenceNsw Australia
Correspondence Address3 Alexander Avenue
Mosman
2088 New South Wales
Australia
Secretary NameAliboo Bradbury
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleLawyer
Correspondence AddressFlat 4
Colville Terrace
London
W11 2BU
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Secretary NameDavid O'Donoghue
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2008)
RoleCompany Director
Correspondence Address15 Lenton Road
Nottingham
Nottinghamshire
NG7 1DR
Director NameAngela Janine Bromstad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2008(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 September 2009)
RoleTV Producer
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameSimone Nardi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 February 2010)
RolePresident, Intl.TV Prods Nbcu
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMr Jeremy Miles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Roland Guppy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.carnivalfilms.co.uk

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

63.4k at £1Carnival Film & Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
4 December 2013Appointment of David William Oldfield as a director on 3 December 2013 (2 pages)
4 December 2013Appointment of David William Oldfield as a director on 3 December 2013 (2 pages)
4 December 2013Appointment of David William Oldfield as a director on 3 December 2013 (2 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 63,402
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 63,402
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 63,402
(4 pages)
29 August 2013Full accounts made up to 31 December 2012 (13 pages)
29 August 2013Full accounts made up to 31 December 2012 (13 pages)
18 January 2013Termination of appointment of David Roland Guppy as a director on 17 January 2013 (1 page)
18 January 2013Termination of appointment of David Roland Guppy as a director on 17 January 2013 (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director on 30 December 2012 (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director on 30 December 2012 (1 page)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 63,402
(4 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
8 January 2013Statement of company's objects (2 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 63,402
(4 pages)
8 January 2013Statement of company's objects (2 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
7 September 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 September 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 21 May 2012 (1 page)
26 March 2012Auditor res (2 pages)
26 March 2012Auditor res (2 pages)
29 November 2011Full accounts made up to 31 December 2010 (15 pages)
29 November 2011Full accounts made up to 31 December 2010 (15 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages)
6 December 2010Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Edelstein on 21 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Edelstein on 21 August 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Appointment of Michael Edelstein as a director (2 pages)
22 July 2010Appointment of Michael Edelstein as a director (2 pages)
21 July 2010Appointment of David Ronald Guppy as a director (2 pages)
21 July 2010Appointment of David Ronald Guppy as a director (2 pages)
22 March 2010Termination of appointment of Denise O'donoghue as a director (1 page)
22 March 2010Termination of appointment of Denise O'donoghue as a director (1 page)
2 March 2010Termination of appointment of Simone Nardi as a director (1 page)
2 March 2010Termination of appointment of Simone Nardi as a director (1 page)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
8 October 2009Appointment of Jeremy Miles as a director (2 pages)
8 October 2009Appointment of Jeremy Miles as a director (2 pages)
21 September 2009Director appointed denise o'donoghue (1 page)
21 September 2009Director appointed denise o'donoghue (1 page)
14 September 2009Appointment terminated director angela bromstad (1 page)
14 September 2009Appointment terminated director angela bromstad (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page)
28 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
28 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
16 October 2008Director's change of particulars / gareth neame / 10/10/2008 (1 page)
16 October 2008Director's change of particulars / gareth neame / 10/10/2008 (1 page)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
29 September 2008Director appointed angela janine bromstad (1 page)
29 September 2008Appointment terminated director hugh marks (1 page)
29 September 2008Director appointed simone nardi (1 page)
29 September 2008Appointment terminated director hugh marks (1 page)
29 September 2008Appointment terminated secretary david o'donoghue (1 page)
29 September 2008Secretary appointed alison mansfield (2 pages)
29 September 2008Appointment terminated secretary aliboo bradbury (1 page)
29 September 2008Director appointed simone nardi (1 page)
29 September 2008Notice of res removing auditor (1 page)
29 September 2008Appointment terminated secretary aliboo bradbury (1 page)
29 September 2008Director appointed angela janine bromstad (1 page)
29 September 2008Appointment terminated director clare birks (1 page)
29 September 2008Appointment terminated secretary david o'donoghue (1 page)
29 September 2008Notice of res removing auditor (1 page)
29 September 2008Appointment terminated director clare birks (1 page)
29 September 2008Secretary appointed alison mansfield (2 pages)
18 September 2008Full accounts made up to 30 June 2008 (13 pages)
18 September 2008Full accounts made up to 30 June 2008 (13 pages)
12 August 2008Secretary appointed david o'donoghue (2 pages)
12 August 2008Secretary appointed david o'donoghue (2 pages)
20 December 2007Full accounts made up to 30 June 2007 (12 pages)
20 December 2007Full accounts made up to 30 June 2007 (12 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 October 2007Return made up to 02/10/07; full list of members (7 pages)
5 October 2007Return made up to 02/10/07; full list of members (7 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
10 April 2007Return made up to 02/10/06; full list of members (7 pages)
10 April 2007Return made up to 02/10/06; full list of members (7 pages)
5 December 2006New director appointed (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (3 pages)
30 October 2006Full accounts made up to 30 June 2006 (12 pages)
30 October 2006Full accounts made up to 30 June 2006 (12 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page)
22 September 2006Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
7 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
7 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
5 October 2005Return made up to 02/10/05; full list of members (8 pages)
5 October 2005Return made up to 02/10/05; full list of members (8 pages)
4 May 2005 (6 pages)
4 May 2005 (6 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page)
13 October 2003Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 October 2003Incorporation (14 pages)
2 October 2003Incorporation (14 pages)