Company NameOptimistic Entertainment Plc
Company StatusDissolved
Company Number05069370
CategoryPublic Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)
Previous NameWillow Partners Plc

Business Activity

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

Directors

Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address29 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameStephen Matthew Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2008)
RoleSolicitor
Correspondence AddressMeadow Court
Tockenham
Wotton Bassett
Wiltshire
SN4 7PH
Director NameChristopher Mark Fone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressHome Place Cottage
Wolfs Hill
Oxted
Surrey
RH8 0QT
Director NamePhilip Ellis Kanas
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressDowns Court
29 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMr Jasper Dominic Christian Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sibella Road
London
SW4 6HX
Secretary NameChristopher Mark Fone
NationalityBritish
StatusClosed
Appointed19 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressHome Place Cottage
Wolfs Hill
Oxted
Surrey
RH8 0QT
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Director NameLaura Jane Edelson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4 Top Flat
4 Bristol Gardens
London
W9 2JG
Director NameMrs Emma Victoria Myers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lambolle Road
London
NW3 4HR
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Secretary NameLaura Jane Avigdori
NationalityBritish
StatusResigned
Appointed11 October 2004(7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressFlat 4 Top Flat
4 Bristol Gardens
London
W9 2JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2008Administrator's progress report to 19 June 2008 (11 pages)
30 April 2008Notice of move from Administration to Dissolution (11 pages)
23 January 2008Administrator's progress report (12 pages)
18 August 2007Result of meeting of creditors (3 pages)
11 August 2007Statement of affairs (15 pages)
20 July 2007Statement of administrator's proposal (40 pages)
2 July 2007Registered office changed on 02/07/07 from: unit 6 & 7 princes court wapping lane london E1W 2DA (1 page)
27 June 2007Appointment of an administrator (1 page)
9 May 2007Return made up to 10/03/07; bulk list available separately (9 pages)
10 November 2006Return made up to 10/03/06; bulk list available separately; amend (9 pages)
20 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accs dir re ap aud 26/07/06
(5 pages)
14 August 2006Ad 26/07/06--------- £ si [email protected]=12997 £ ic 1549197/1562194 (2 pages)
8 August 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
16 May 2006Return made up to 10/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2005Conso 09/09/05 (1 page)
19 September 2005Ad 11/05/05--------- £ si [email protected]=12406 £ ic 1384607/1397013 (2 pages)
19 September 2005Ad 11/05/05--------- £ si [email protected]= 46522 £ ic 1338085/1384607 (2 pages)
30 August 2005Full accounts made up to 31 December 2004 (17 pages)
3 August 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 June 2005Return made up to 10/03/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
5 May 2005Ad 19/01/05--------- £ si [email protected]= 679084 £ ic 573515/1252599 (7 pages)
5 May 2005Statement of affairs (111 pages)
18 April 2005Registered office changed on 18/04/05 from: number 14 the embankment vale road heaton mersey stockport cheshire SK4 3GN (1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005New director appointed (1 page)
18 February 2005New secretary appointed;new director appointed (3 pages)
8 February 2005Ad 30/11/04--------- £ si [email protected]= 464956 £ ic 100000/564956 (5 pages)
8 February 2005Ad 13/12/04--------- £ si [email protected]=8559 £ ic 564956/573515 (3 pages)
8 February 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Company name changed willow partners PLC\certificate issued on 18/01/05 (3 pages)
6 January 2005Prospectus (60 pages)
16 December 2004Registered office changed on 16/12/04 from: third floor 345 stockport road manchester M13 0LF (1 page)
24 November 2004New secretary appointed (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
4 November 2004Resolutions
  • RES13 ‐ Enter into agreement 18/05/04
(2 pages)
4 November 2004Ad 01/07/04--------- £ si [email protected]= 45000 £ ic 55000/100000 (3 pages)
19 October 2004Prospectus (27 pages)
6 October 2004Prospectus (27 pages)
6 July 2004Prospectus (26 pages)
14 June 2004Ad 18/05/04--------- £ si [email protected]= 54999 £ ic 1/55000 (3 pages)
3 June 2004Application to commence business (2 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2004Certificate of authorisation to commence business and borrow (1 page)
16 April 2004New director appointed (2 pages)
8 April 2004New director appointed (5 pages)
8 April 2004New director appointed (4 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
10 March 2004Incorporation (57 pages)