TODD-AO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTODD-AO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01188405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TODD-AO UK LIMITED?

    • (9220) /

    Where is TODD-AO UK LIMITED located?

    Registered Office Address
    1 Stephen Street
    W1T 1AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TODD-AO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCENT MEDIA GROUP LIMITEDNov 29, 2002Nov 29, 2002
    XTV CELL LIMITEDNov 19, 1997Nov 19, 1997
    CELL ANIMATION LIMITEDOct 24, 1974Oct 24, 1974

    What are the latest accounts for TODD-AO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TODD-AO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 25, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2011

    Statement of capital on Sep 13, 2011

    • Capital: GBP 141,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of James Watson as a secretary

    1 pagesTM02

    Annual return made up to Apr 25, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from 1 Stephen Street London W1T 1AL on Feb 25, 2010

    1 pagesAD01

    Director's details changed for William Niles on Nov 24, 2009

    2 pagesCH01

    Secretary's details changed for James Neil Watson on Nov 24, 2009

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Total exemption full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    2 pages363a

    legacy

    3 pages288a

    Who are the officers of TODD-AO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NILES, William
    Stephen Street
    W1T 1AT London
    1
    England
    Director
    Stephen Street
    W1T 1AT London
    1
    England
    United StatesAmerican65159400001
    BROCKSOM, David Graham
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    Secretary
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    British56519100003
    EASTMAN, Emma Nicole
    Flat 3
    111 Clarendon Road
    W11 4JG London
    Secretary
    Flat 3
    111 Clarendon Road
    W11 4JG London
    British76154110001
    HALL, Graham John
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    Secretary
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    United Kingdom47622960001
    IGOE, Nicholas
    1 Rose Cottages
    SW14 8PG London
    Secretary
    1 Rose Cottages
    SW14 8PG London
    British1056860001
    WATSON, James Neil
    Stephen Street
    W1T 1AT London
    1
    England
    Secretary
    Stephen Street
    W1T 1AT London
    1
    England
    British71254060003
    WILLSDON, Nigel John
    39
    Crescent Road
    TN1 2LZ Tunbridge Wells
    Kent
    Secretary
    39
    Crescent Road
    TN1 2LZ Tunbridge Wells
    Kent
    British59239750002
    BROCKSOM, David Graham
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    Director
    Greenloaning
    10 Greenhurst Lane Oxted
    RH8 0LB Hurst Green
    Surrey
    British56519100003
    COLE, Robert Alan
    Shanganagh
    1 The Drive
    SW20 8TG Wimbledon
    Director
    Shanganagh
    1 The Drive
    SW20 8TG Wimbledon
    British29970660003
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritish109287950001
    EMERSON, Jeffrey Conway
    41 Murray Road
    W5 4XR London
    Director
    41 Murray Road
    W5 4XR London
    American66070590001
    GRAVES, John Wolcott
    Mole End Holly Cottages
    Wormley Lane Hambledon
    GU8 4HB Godalming
    Surrey
    Director
    Mole End Holly Cottages
    Wormley Lane Hambledon
    GU8 4HB Godalming
    Surrey
    British47122450001
    HALL, Graham John
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    Director
    52 Hayes Road
    BR2 9AA Bromley
    Kent
    EnglandUnited Kingdom47622960001
    HASSANEIN, Salah Mohammed
    2318 Ocean Front
    92014 Del Mar
    California
    U S A
    Director
    2318 Ocean Front
    92014 Del Mar
    California
    U S A
    American42656500002
    HEWITT, Mark Andrew
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    Director
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    United KingdomBritish34542120001
    HUSAIN, Saleem
    60 Raleigh Drive
    N20 0UU London
    Director
    60 Raleigh Drive
    N20 0UU London
    EnglandBritish21881910002
    IGOE, Nicholas
    1 Rose Cottages
    SW14 8PG London
    Director
    1 Rose Cottages
    SW14 8PG London
    British1056860001
    KIRSCH, Raymond
    Eastbridge House Pankridge Street
    Crondall
    GU10 5RH Farnham
    Surrey
    Director
    Eastbridge House Pankridge Street
    Crondall
    GU10 5RH Farnham
    Surrey
    British7541640001
    OHAGAN, Paul Alan Peter
    River House
    12 St Peters Road
    TW1 1QX St Margarets
    Middlesex
    Director
    River House
    12 St Peters Road
    TW1 1QX St Margarets
    Middlesex
    British18076030002
    PARKER, David
    20 Barrington Road
    CB2 6SJ Foxton
    Cambridgeshire
    Director
    20 Barrington Road
    CB2 6SJ Foxton
    Cambridgeshire
    British82131150001
    PARRY, Michael David
    4 Knapp Rise
    Haslingfield
    CB3 7LQ Cambridge
    Cambridgeshire
    Director
    4 Knapp Rise
    Haslingfield
    CB3 7LQ Cambridge
    Cambridgeshire
    British50876920001
    ROWLAND, John Philip
    Sefton Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    Director
    Sefton Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    United KingdomBritish66445820001

    Does TODD-AO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 01, 1986
    Delivered On Oct 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1986Registration of a charge
    • Dec 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0