Company NamePalma Pictures Media Limited
Company StatusDissolved
Company Number05300808
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameOla Lennart Holmgren
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleFilm Producer
Correspondence AddressTop Floor Flat
58 Kings Road
Teddington
Middlesex
TW11 0QD
Secretary NameGrete Holmgren
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Flat
58 Kings Road
Teddington
Middlesex
TW11 0QD
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressProspect House, 2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£571
Current Liabilities£26,798

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 March 2006Return made up to 07/02/06; full list of members (6 pages)
28 February 2005Return made up to 07/02/05; full list of members (5 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary's particulars changed (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)