Company NamePearly Gates Productions Limited
Company StatusDissolved
Company Number03119486
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)
Previous NameBytemedia Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSean Geraghty
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed16 April 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 15 July 2003)
RoleWriter
Correspondence Address13 Victoria Grove
Bridport
Dorset
DT6 3AD
Director NameWilliam Geraghty
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 15 July 2003)
RoleActor
Correspondence Address73 Dupont Road
Raynes Park
London
SW20 8EH
Secretary NameWilliam Geraghty
NationalityBritish
StatusClosed
Appointed16 April 1996(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 15 July 2003)
RoleActor
Correspondence Address73 Dupont Road
Raynes Park
London
SW20 8EH
Director NameMrs Carole Rosaline Burgess
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 17 April 1996)
RoleAccountancy Consultant
Country of ResidenceEngland
Correspondence Address12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Director NameSimon Grahame
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 17 April 1996)
RoleSalesman
Correspondence Address266 Oakleigh Road North
Whetstone
London
N20 0DH
Secretary NameMrs Carole Rosaline Burgess
NationalityBritish
StatusResigned
Appointed16 November 1995(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 17 April 1996)
RoleAccountancy Consultant
Country of ResidenceEngland
Correspondence Address12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
25 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
31 October 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Return made up to 30/10/00; full list of members (6 pages)
27 January 2000Return made up to 30/10/99; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
7 April 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
6 November 1997Return made up to 30/10/97; no change of members (4 pages)
22 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Return made up to 30/10/96; full list of members (6 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Company name changed bytemedia LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
5 December 1995Secretary resigned;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Incorporation (12 pages)