Company NameBrass Hat Films Slate 1 Limited
Company StatusDissolved
Company Number04955156
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 11 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 NameMatthew Frazer Goldsmith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressMarchurst
Hildenborough Road Shipbourne
Tonbridge
Kent
TN11 9QA
Director NameMr Lars Sylvest
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed04 March 2004(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 16 May 2006)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Square
Canterbury
Kent
CT1 3DJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed06 November 2003(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Director NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2006Director's particulars changed (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Application for striking-off (1 page)
27 September 2005Application for reregistration from PLC to private (1 page)
27 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2005Re-registration of Memorandum and Articles (13 pages)
6 December 2004Return made up to 06/11/04; full list of members (5 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
5 March 2004Application to commence business (2 pages)
5 March 2004Certificate of authorisation to commence business and borrow (1 page)
28 November 2003New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)