Company NameHadrian Productions Limited
Company StatusDissolved
Company Number04972501
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameHighfame Limited

Business Activity

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

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed18 June 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2015)
RoleSvp Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Peter Boyd Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 2004)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVilmorin 51 Waverley Way
Finchampstead
Wokingham
Royal Berkshire
RG40 4YD
Director NameMichael John Brodie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 2004)
RoleCompany Director
Correspondence AddressFarnham Lodge
Templewood Lane
Farnham Common
Buckinghamshire
SL22 3HA
Director NameGuy Jon Louthan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2005)
RoleFilm Producer
Correspondence Address11 Slaidburn Street
London
SW10 0JP
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed15 November 2004(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMrs Alexandra Renee Johnstone
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Director NameMary Suurmeyer Ledding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 May 2006)
RoleAttorney
Correspondence Address6384 La Punta Drive Los Angeles
California
90068
Director NameDaryl Mark Ribeiro
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2006(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 March 2007)
RoleInternational Controller
Correspondence AddressTrespassers
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2006(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 05 March 2007)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1451 Miller Way
Los Angeles
California 90069
90069
Director NameMr Aveeram Efraim Eschenasy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2013)
RoleEvp Legal & Business Affairs
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Teresa Moneo
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2013)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Alison Jane Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2013)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJacqueline Louise Marshall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 November 2007)
RoleSolicitor
Correspondence Address38 Poppy Road
Princes Risborough
Buckinghamshire
HP27 9DB
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 March 2007(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameMr Howard Douglas Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2014)
RoleBusiness Affairs Executive
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameRobert Gibson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameBeth Lisa Lemberger Gamby
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 September 2014)
RoleEvp, Business Affairs
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2003(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2004)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

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

1 at £1Focus Features International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,132
Gross Profit-£8,225
Net Worth£40,001
Cash£8,994
Current Liabilities£6,225

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
29 September 2014Termination of appointment of Beth Lisa Lemberger Gamby as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Robert Gibson as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Robert Gibson as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Howard Douglas Meyers as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Howard Douglas Meyers as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Beth Lisa Lemberger Gamby as a director on 26 September 2014 (1 page)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Director's details changed for Mr Howard Douglas Meyers on 29 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Howard Douglas Meyers on 29 June 2014 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Beth Lisa Lemberger Gamby as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Robert Gibson as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Robert Gibson as a director on 10 January 2014 (2 pages)
7 January 2014Termination of appointment of Teresa Moneo as a director on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Teresa Moneo as a director on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Alison Jane Thompson as a director on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Alison Jane Thompson as a director on 31 December 2013 (1 page)
3 January 2014Termination of appointment of Aveeram Efraim Eschenasy as a director on 31 December 2013 (1 page)
3 January 2014Termination of appointment of Aveeram Efraim Eschenasy as a director on 31 December 2013 (1 page)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 July 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
5 July 2012Director's details changed for Aveeram Efraim Eschenasy on 21 May 2012 (2 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 July 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
5 July 2012Director's details changed for Teresa Moneo on 21 May 2012 (2 pages)
5 July 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
5 July 2012Director's details changed for Aveeram Efraim Eschenasy on 21 May 2012 (2 pages)
5 July 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
5 July 2012Director's details changed for Teresa Moneo on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
17 June 2010Appointment of Howard Douglas Meyers as a director (2 pages)
17 June 2010Appointment of Howard Douglas Meyers as a director (2 pages)
4 February 2010Previous accounting period extended from 14 November 2009 to 31 December 2009 (1 page)
4 February 2010Previous accounting period extended from 14 November 2009 to 31 December 2009 (1 page)
20 October 2009Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Jane Thompson on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Aveeram Efraim Eschenasy on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Aveeram Efraim Eschenasy on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Aveeram Efraim Eschenasy on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Teresa Moneo on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Teresa Moneo on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Teresa Moneo on 5 October 2009 (2 pages)
4 August 2009Full accounts made up to 14 November 2008 (16 pages)
4 August 2009Full accounts made up to 14 November 2008 (16 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
17 November 2008Accounting reference date shortened from 31/12/2008 to 14/11/2008 (1 page)
17 November 2008Accounting reference date shortened from 31/12/2008 to 14/11/2008 (1 page)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
23 December 2007Full accounts made up to 31 December 2006 (16 pages)
23 December 2007Full accounts made up to 31 December 2006 (16 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
12 January 2007Auditor's resignation (1 page)
12 January 2007Auditor's resignation (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
19 September 2006Company name changed highfame LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed highfame LIMITED\certificate issued on 19/09/06 (2 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
2 February 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 November 2003Incorporation (15 pages)
21 November 2003Incorporation (15 pages)