Company NameGamefilter Productions Limited
Company StatusDissolved
Company Number05250328
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePatrick Charles Garratt
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Palace Gate Road
London
N22 7BL
Secretary NameFiona Jane Garratt
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Palace Gates Road
London
N22 7BL
Director NameStephen Thomas Fulljames
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address8a Charles Road
St Leonards On Sea
East Sussex
TN38 0QA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Appointment terminated director stephen fulljames (1 page)
4 April 2009Appointment Terminated Director stephen fulljames (1 page)
16 February 2009Return made up to 05/10/08; full list of members (4 pages)
16 February 2009Return made up to 05/10/08; full list of members (4 pages)
29 January 2008Return made up to 05/10/07; full list of members (7 pages)
29 January 2008Return made up to 05/10/07; full list of members (7 pages)
11 September 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
11 September 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
30 October 2006Return made up to 05/10/06; full list of members (7 pages)
5 October 2006Accounts made up to 31 October 2005 (3 pages)
5 October 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
15 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Return made up to 05/10/05; full list of members (7 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
17 February 2005Registered office changed on 17/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Incorporation (11 pages)
5 October 2004Incorporation (11 pages)