Company NameMarseille Films Limited
Company StatusDissolved
Company Number04817523
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameMarseilles Films Limited

Business Activity

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

Directors

Director NamePhilippe Francois Martinez
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameHugh Spurling
NationalityBritish
StatusClosed
Appointed05 May 2004(10 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 17 February 2009)
RoleHead Of Legal Affairs
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHills Jarrett Llp
Gainsborough House
Sheering Lower Road
Sawbridgeworth Herts
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Turnover£277,778
Gross Profit£275,298
Net Worth£9,227
Cash£237
Current Liabilities£65,258

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: 53 frith street london W1D 4SN (1 page)
12 October 2006Return made up to 02/07/06; full list of members (6 pages)
2 August 2005Return made up to 02/07/05; full list of members (8 pages)
10 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 October 2004Return made up to 02/07/04; full list of members (6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: the beeches, church road fleet hants GU13 8LB (1 page)
5 November 2003Company name changed marseilles films LIMITED\certificate issued on 05/11/03 (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)