Company NameHigh Point Productions Limited
Company StatusDissolved
Company Number05682465
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameElisar Carbrera
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleProducer
Correspondence Address3 Doran Manor Great North Road
London
N2 0PB
Director NameMs Julie Patricia Delaney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Mackeson Road
London
NW3 2LU
Director NameCarl Simons
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address63 Southampton Street
Brighton
East Sussex
BN2 2KT
Director NameMrs Carey Michele Fitzgerald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Parkhill Road
London
NW3 2XY
Secretary NameMs Julie Patricia Delaney
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Mackeson Road
London
NW3 2LU
Director NameKeith David Anderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(5 months after company formation)
Appointment Duration2 years, 5 months (closed 09 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChart 7 Hare Lane End
Little Kingshill
Buckinghamshire
HP16 0EX
Director NameAveril Christine Brennan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2008)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rosary Road
Norwich
Norfolk
NR1 1TA
Director NameThomas Collins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2008)
RoleWriter
Correspondence Address27 Creig Ne Coille Station Road
Oughterard
County Galway
Irish

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,389
Cash£422
Current Liabilities£2,911

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Application for striking-off (2 pages)
5 February 2008Return made up to 20/01/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 20/01/07; full list of members (3 pages)
26 July 2006New director appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 1ST floor, 4 south street epsom surrey KT18 7PF (1 page)
7 March 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Incorporation (10 pages)