Company NameFilmscape Pictures Limited
Company StatusDissolved
Company Number05826540
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Directors

Director NameKevin Harvey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(1 day after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address236 Kings Road
Biggin Hill
Kent
TN16 3NT
Director NameScott Cheverton Hessey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(1 day after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address30 Farnsworth Court West Parkside
Greenwich Peninsula
London
SE10 0QG
Secretary NameKevin Harvey
NationalityBritish
StatusClosed
Appointed24 May 2006(1 day after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address236 Kings Road
Biggin Hill
Kent
TN16 3NT
Director NameRowland Kimber
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(5 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address236 Kings Road
Biggin Hill
Kent
TN16 3NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShepherds Building
Lg19 Charecroft Way
Shepherds Bush
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2006Nc inc already adjusted 17/11/06 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 17/11/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 6 stammerham business centre rusper horsham west sussex RH12 4PZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: studio 2 22 pakenham street clerkenwell london WC1X 0LB (1 page)
29 June 2006Registered office changed on 29/06/06 from: metro house, northgate chichester west sussex PO19 1BE (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)