Company NameLumiere Film Productions Limited
Company StatusDissolved
Company Number04922582
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlex Edward Carver Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleFilm Dir
Correspondence AddressIbex House, 162-164 Arthur Road Arthur Road
London
SW19 8AQ
Secretary NameDr Catherine Anne Leek
NationalityBritish
StatusClosed
Appointed14 June 2007(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 27 February 2018)
RoleMedical Practinoer
Correspondence Address43 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameKrishna Fryer
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBriar Cottage 85 Bracken Path
Epsom Common
Epsom
Surrey
KT18 7SZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressIbex House, 162-164 Arthur Road Arthur Road
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

2 at £1Alex Edward Carver-hill
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
15 May 2017Registered office address changed from 35 Ballards Lane London N3 1XW to Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ on 15 May 2017 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Director's details changed for Alex Edward Carver Hill on 6 April 2016 (2 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
16 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 November 2006Return made up to 06/10/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 December 2005Return made up to 06/10/05; full list of members (2 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2004Secretary resigned (1 page)
31 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 16 saint john street london EC1M 4NT (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Director resigned (1 page)
6 October 2003Incorporation (14 pages)