Company NameEast River Productions Limited
Company StatusDissolved
Company Number04650866
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameWatermere Industries Limited

Business Activity

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

Directors

Director NameMark Christopher Dormer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(6 days after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2006)
RoleInvestment Banker
Correspondence Address26e Ladbroke Gardens
Notting Hill Gate
London
W11 2PY
Director NameKaren Alison Giles
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(6 days after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2006)
RoleActress
Correspondence Address24 Park Road
Westcliff On Sea
Essex
SS0 7PE
Director NamePhilip Giles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(6 days after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
Westcliff On Sea
Essex
SS0 7PE
Director NameMr Iain Brian MacDonald
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(6 days after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2006)
RoleTV Director
Country of ResidenceEngland
Correspondence Address54 Aigburth Mansions
Hackford Road
London
Greater London
SW9 0EW
Secretary NameKaren Alison Giles
NationalityBritish
StatusClosed
Appointed04 February 2003(6 days after company formation)
Appointment Duration3 years, 5 months (closed 01 August 2006)
RoleActress
Correspondence Address24 Park Road
Westcliff On Sea
Essex
SS0 7PE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressGiles Wilson Solicitors
1759 London Road Leigh On Sea
Essex
SS9 2SR
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Return made up to 29/01/05; full list of members (9 pages)
30 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
26 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(8 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Incorporation (19 pages)