Company NameNew Tide Productions Limited
Company StatusDissolved
Company Number05164666
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rupert Jocelyn Smale Edis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsea Place
London
W2 2BL
Secretary NamePauline Anne Snell
NationalityBritish
StatusClosed
Appointed27 June 2008(4 years after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address6 Glovers Lodge
Lewis Road
Richmond
Surrey
TW10 6SB
Director NameBenjamin Paul Hay
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleStudent
Correspondence Address35 Doudney Court
Bedminster
Bristol
BS3 4AP
Director NameArthur Timothy Landon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleStudent
Correspondence Address7 Grange Road
Clifton
Bristol
BS8 4EA
Secretary NameArthur Timothy Landon
NationalityCanadian
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleStudent
Correspondence Address7 Grange Road
Clifton
Bristol
BS8 4EA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor 65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
21 January 2009Appointment terminated secretary arthur landon (1 page)
21 January 2009Return made up to 28/06/08; full list of members (5 pages)
21 January 2009Return made up to 28/06/08; full list of members (5 pages)
21 January 2009Secretary appointed pauline anne snell (2 pages)
21 January 2009Appointment Terminated Secretary arthur landon (1 page)
21 January 2009Secretary appointed pauline anne snell (2 pages)
10 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 October 2008Accounts made up to 30 June 2008 (1 page)
10 October 2008Accounts made up to 30 June 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 7 st james's square london SW1Y 4JU (1 page)
19 August 2008Registered office changed on 19/08/2008 from 7 st james's square london SW1Y 4JU (1 page)
30 April 2008Appointment Terminated Director benjamin hay (1 page)
30 April 2008Appointment terminated director benjamin hay (1 page)
7 April 2008Director appointed rupert jocelyn edis (1 page)
7 April 2008Director appointed rupert jocelyn edis (1 page)
27 March 2008Appointment terminated director arthur landon (1 page)
27 March 2008Appointment Terminated Director arthur landon (1 page)
16 August 2007Return made up to 28/06/07; no change of members (7 pages)
16 August 2007Return made up to 28/06/07; no change of members (7 pages)
2 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 February 2007Accounts made up to 30 June 2006 (1 page)
16 August 2006Return made up to 28/06/06; full list of members (7 pages)
16 August 2006Return made up to 28/06/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Accounts made up to 30 June 2005 (1 page)
6 December 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 December 2005Return made up to 28/06/05; full list of members (7 pages)
6 December 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 December 2005Return made up to 28/06/05; full list of members (7 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
28 June 2004Incorporation (17 pages)
28 June 2004Incorporation (17 pages)