Company NameAnglo Films International Limited
Company StatusDissolved
Company Number04402536
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon Charles Pendered Maccorkindale
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleActor Producer Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Eastcott Farm
Withiel Florey
Minehead
Somerset
TA24 7DG
Director NameNeil Zeiger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleProducer
Correspondence AddressGovernors House
Lockhams Road Curdridge
Southampton
Hampshire
SO32 2BD
Director NameMs Susan Melody George
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleActress/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Eastcott Farm
Withiel Florey
Minehead
Somerset
TA24 7DG
Director NameSir Benjamin Julian Alfred Slade
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week after company formation)
Appointment Duration2 years (resigned 17 April 2004)
RoleCompany Director
Correspondence AddressFlat 3
332 Kings Road
London
SW3 5UR
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2006Registered office changed on 24/03/06 from: c/o brook films LIMITED 52 upper brook street mayfair london W1K 2BU (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Return made up to 25/03/05; full list of members (10 pages)
13 May 2005Re-registration of Memorandum and Articles (30 pages)
13 May 2005Application for reregistration from PLC to private (1 page)
13 May 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
13 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2005Registered office changed on 11/04/05 from: c/o brook films LIMITED 52 upper brook street mayfair london W1K 2BU (1 page)
22 March 2005Secretary resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 1 old burlington street london W1S 3NL (1 page)
5 May 2004Director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 April 2003Return made up to 25/03/03; full list of members (10 pages)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2002New director appointed (3 pages)
12 April 2002New director appointed (3 pages)
12 April 2002Ad 25/03/02--------- £ si [email protected]=1 £ ic 60/61 (2 pages)