DOLLSHOUSE FILMS LIMITED
Overview
| Company Name | DOLLSHOUSE FILMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03023038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOLLSHOUSE FILMS LIMITED?
- (9220) /
Where is DOLLSHOUSE FILMS LIMITED located?
| Registered Office Address | 62 - 65 Charnos Place Covent Garden WC2N 4HG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOLLSHOUSE FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMG ACCESS LIMITED | Jan 21, 2004 | Jan 21, 2004 |
| VIRGIN RADIO GLASGOW LIMITED | May 06, 2003 | May 06, 2003 |
| GINGER AIR LIMITED | Mar 29, 1995 | Mar 29, 1995 |
| SPEED 4834 LIMITED | Feb 17, 1995 | Feb 17, 1995 |
What are the latest accounts for DOLLSHOUSE FILMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for DOLLSHOUSE FILMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 21 - 25 st Anne's Court London W1F 0BJ United Kingdom on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Archer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 2nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on Jan 13, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on Nov 03, 2009 | 1 pages | AD01 | ||||||||||
Director's details changed for David Archer on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William George Watt on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 288a | ||||||||||
Certificate of change of name Company name changed smg access LIMITED\certificate issued on 06/03/07 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DOLLSHOUSE FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAMES, Jane Elizabeth Anne | Secretary | G51 1PQ Glasgow Pacific Quay United Kingdom | British | 118367070001 | ||||||
| WATT, William George | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | 72664400006 | |||||
| WOODWARD, Robert Stanley Lawrence | Director | Crawfordston Farm Maybole KA19 7JS Ayrshire | Scotland | British | 122562020001 | |||||
| CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | 77963580002 | ||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| REVELL, John | Secretary | 16 Tower Road KT20 5QY Tadworth Surrey | British | 48073220001 | ||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ARCHER, David William | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | 122914120001 | |||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| EVANS, Christopher | Director | 74a Kensington Park Road W11 London | British | 66887800001 | ||||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| HAIN, Robert William | Director | 48 Milverton Road G46 7LP Glasgow | Scotland | British | 74062750002 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| JACOB, Kathryn Margaret | Director | 26 Hillier Road SW11 6AU London | England | British | 60557440001 | |||||
| MOLLETT, Andrew | Director | 4 White Heron Mews Park Lane TW11 0JQ Teddington Middlesex | British | 47101600001 | ||||||
| PEARSON, Anthony John | Director | Scamells Corner Red Lane Blackbrook RH5 4DU Dorking Surrey | Uk | British | 44001900002 | |||||
| REILLY, David | Director | 28 Muirhill Avenue Muirend G44 3HR Glasgow Lanarkshire | British | 103634280001 | ||||||
| WATT, William George | Director | 34 Wilton Street North Kelvinside G20 6LE Glasgow | British | 72664400001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does DOLLSHOUSE FILMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Hedging debenture | Created On Apr 30, 1998 Delivered On May 18, 1998 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors (as defined) to banque paribas (as security trustee for itself and the hedge provider) and to the hedge provider under the hedging documents together with all costs,charges and expenses incurred by the hedge provder and/or the security trustee in connection with the protection,preservation or enforcement of it's respective rights under the hedging documents | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 08, 1997 Delivered On Dec 24, 1997 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors to the chargee (as security trustee for the secured creditors)(as defined) under the senior facility documents (as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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