Company NameReader Films Limited
Company StatusDissolved
Company Number06135777
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameNewincco 680 Limited

Business Activity

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

Directors

Secretary NameRhodri Mel Thomas
NationalityBritish
StatusClosed
Appointed04 September 2007(6 months after company formation)
Appointment Duration3 years (closed 07 September 2010)
RoleCompany Director
Correspondence AddressFlat17 Minstrel Court
Teesdale Close
London
E2 6PQ
Director NameRobert Bernard Peck
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address22 Thosand Oaks Terrace
Howell
Nj 07731
United States
Director NameMr Colin Michael Vaines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 2007)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rupert House
4 Tisbury Court
London
W1D 6BG
Secretary NameMaeva Gatineau
NationalityFrench
StatusResigned
Appointed23 March 2007(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 2007)
RoleCompany Director
Correspondence Address10a Chepstow Road
London
W2 5BD
Director NameMaeva Gatineau
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2007(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2008)
RoleMotion Picture Acquisition Exe
Correspondence Address51b Chepstow Place
London
W2 4TS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressCanaletto House
39 Beak Street
London
W1F 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(14 pages)
12 April 2010Register(s) moved to registered inspection location (2 pages)
12 April 2010Register inspection address has been changed (2 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(14 pages)
12 April 2010Register(s) moved to registered inspection location (2 pages)
12 April 2010Register inspection address has been changed (2 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(14 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 March 2009Return made up to 05/03/09; full list of members (5 pages)
26 March 2009Return made up to 05/03/09; full list of members (5 pages)
16 February 2009Full accounts made up to 31 March 2008 (18 pages)
16 February 2009Full accounts made up to 31 March 2008 (18 pages)
24 October 2008Director appointed robert bernard peck (2 pages)
24 October 2008Director appointed robert bernard peck (2 pages)
24 October 2008Appointment terminated director maeva gatineau (1 page)
24 October 2008Appointment Terminated Director maeva gatineau (1 page)
6 May 2008Return made up to 05/03/08; full list of members (8 pages)
6 May 2008Return made up to 05/03/08; full list of members (8 pages)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (3 pages)
14 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
23 March 2007Company name changed newincco 680 LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed newincco 680 LIMITED\certificate issued on 23/03/07 (2 pages)
5 March 2007Incorporation (20 pages)