Company NameWorm Films Limited
Company StatusDissolved
Company Number03383856
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameNicola Dawn Eagles
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address21 Hillview
Bicknacre
Essex
CM3 4HU
Director NameWarren John Eagles
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Hillview
Bicknacre
Essex
CM3 4HU
Secretary NameNicola Dawn Eagles
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address21 Hillview
Bicknacre
Essex
CM3 4HU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Hillview
Bicknacre
Essex
CM3 4HU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Built Up AreaBicknacre

Financials

Year2014
Net Worth-£244
Cash£5,850
Current Liabilities£8,654

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
3 September 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Application for striking-off (1 page)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
12 July 2000Return made up to 09/06/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
10 June 1999Return made up to 09/06/99; no change of members (4 pages)
1 April 1999Full accounts made up to 30 June 1998 (8 pages)
8 July 1998Return made up to 09/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Registered office changed on 27/06/97 from: 372 old street london EC1V 9LT (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Director resigned (1 page)
9 June 1997Incorporation (12 pages)