DOLLSHOUSE FILMS LIMITED

DOLLSHOUSE FILMS LIMITED

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

    Company NameDOLLSHOUSE FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023038
    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 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 AddressNo

    What were the previous names of DOLLSHOUSE FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG ACCESS LIMITEDJan 21, 2004Jan 21, 2004
    VIRGIN RADIO GLASGOW LIMITEDMay 06, 2003May 06, 2003
    GINGER AIR LIMITEDMar 29, 1995Mar 29, 1995
    SPEED 4834 LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for DOLLSHOUSE FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DOLLSHOUSE FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 21 - 25 st Anne's Court London W1F 0BJ United Kingdom on Aug 04, 2011

    1 pagesAD01

    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 Dec 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2011

    Statement of capital on May 03, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of David Archer as a director

    1 pagesTM01

    Registered office address changed from 2nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on Jan 13, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010

    1 pagesCH03

    Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on Nov 03, 2009

    1 pagesAD01

    Director's details changed for David Archer on Nov 02, 2009

    2 pagesCH01

    Director's details changed for William George Watt on Nov 02, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages288a

    Certificate of change of name

    Company name changed smg access LIMITED\certificate issued on 06/03/07
    2 pagesCERTNM

    legacy

    1 pages288b

    Who are the officers of DOLLSHOUSE FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    British77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    REVELL, John
    16 Tower Road
    KT20 5QY Tadworth
    Surrey
    Secretary
    16 Tower Road
    KT20 5QY Tadworth
    Surrey
    British48073220001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARCHER, David William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish122914120001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    EVANS, Christopher
    74a Kensington Park Road
    W11 London
    Director
    74a Kensington Park Road
    W11 London
    British66887800001
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    HAIN, Robert William
    48 Milverton Road
    G46 7LP Glasgow
    Director
    48 Milverton Road
    G46 7LP Glasgow
    ScotlandBritish74062750002
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    JACOB, Kathryn Margaret
    26 Hillier Road
    SW11 6AU London
    Director
    26 Hillier Road
    SW11 6AU London
    EnglandBritish60557440001
    MOLLETT, Andrew
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    Director
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    British47101600001
    PEARSON, Anthony John
    Scamells Corner Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    Director
    Scamells Corner Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    UkBritish44001900002
    REILLY, David
    28 Muirhill Avenue
    Muirend
    G44 3HR Glasgow
    Lanarkshire
    Director
    28 Muirhill Avenue
    Muirend
    G44 3HR Glasgow
    Lanarkshire
    British103634280001
    WATT, William George
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    Director
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    British72664400001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does DOLLSHOUSE FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Banque Paribas
    Transactions
    • May 18, 1998Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Banque Paribas
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • May 18, 2001Statement 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