Company NameSpitfire Pictures (UK) Limited
Company StatusDissolved
Company Number05028184
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameNigel Sinclair
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address974 Enchanted Way
Pacific Palisades
California
Ca 90272
Secretary NameSwindells & Gentry Company Secretarial Ltd (Corporation)
StatusClosed
Appointed28 November 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2008)
Correspondence Address20-21 Clinton Place
Seaford
East Sussex
BN25 1NP
Director NameAubrey Guy Reginald East
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleFilm Producer
Correspondence Address2 Stanley Crescent
London
W11 2NB
Director NameAnthony Jo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleFilm Producer
Correspondence Address47 Eaton Square
London
SW1W 9BD
Secretary NameMr David John Owen
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Main Street
Maids Moreton
Buckingham
MK18 1QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
29 January 2007Registered office changed on 29/01/07 from: the old house main street maids moreton buckingham MK18 1QU (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 January 2007New secretary appointed (1 page)
19 April 2006Return made up to 28/01/06; full list of members (7 pages)
8 March 2006Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 28/01/05; full list of members (7 pages)
16 November 2004Director resigned (1 page)
10 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 March 2004New secretary appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: c/o facts & figures the old house, main street maids moreton buckingham MK18 1QU (1 page)
28 January 2004Incorporation (19 pages)