FILM LAB NORTH LIMITED

FILM LAB NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFILM LAB NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03288907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FILM LAB NORTH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FILM LAB NORTH LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FILM LAB NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FILM LAB NORTH 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 Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mrs Helen Jane Tautz as a director on Dec 15, 2014

    2 pagesAP01

    Termination of appointment of John Joseph Whiston as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mrs Eleanor Kate Irving as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Maxine Louise Gardner as a director on Dec 09, 2014

    2 pagesAP01

    Termination of appointment of Caroline Lindsay Cooper as a director on Nov 07, 2014

    1 pagesTM01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Director's details changed for Ms Caroline Lindsay Cooper on Aug 12, 2014

    2 pagesCH01

    Annual return made up to Dec 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Ms Caroline Lindsay Cooper as a director

    2 pagesAP01

    Termination of appointment of Paul Campbell-White as a director

    1 pagesTM01

    Annual return made up to Dec 06, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Katherine Little as a director

    1 pagesTM01

    Termination of appointment of Claire Poyser as a director

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of David Wolffe as a director

    1 pagesTM01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of FILM LAB NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Maxine Louise
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomWelshAccountant168083770001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritishCompany Secretary185037250001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritishCompany Secretary37564540001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    BritishCompany Secretary79177030002
    LUNN, Gary
    50 Beech Lees
    Farsley
    LS28 5JZ Leeds
    Yorkshire
    Secretary
    50 Beech Lees
    Farsley
    LS28 5JZ Leeds
    Yorkshire
    British64395410001
    PRITCHARD, Brian Ronan
    2 The Park
    Lambourn
    RG17 7QQ Hungerford
    Berkshire
    Secretary
    2 The Park
    Lambourn
    RG17 7QQ Hungerford
    Berkshire
    BritishCompany Director26401470001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    BritishCompany Secretary37564540001
    VARLEY, Marlene
    3 Tingley Avenue
    Tingley
    WF3 1SS Wakefield
    West Yorkshire
    Secretary
    3 Tingley Avenue
    Tingley
    WF3 1SS Wakefield
    West Yorkshire
    BritishCompany Secretary63757500001
    BARTLETT, Lee
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United StatesCompany Director134678140001
    BRIDGE, Geoffrey Frank
    123 Cleveland Road
    Ealing
    W13 0EN London
    Director
    123 Cleveland Road
    Ealing
    W13 0EN London
    BritishCompany Director26401480001
    CAMPBELL-WHITE, Paul Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritishCompany Director239730510001
    COOPER, Caroline Lindsay
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritishCompany Director160313030002
    FATANI, Ishaq
    12 Bonser Road
    TW1 4RG Twickenham
    Middlesex
    Director
    12 Bonser Road
    TW1 4RG Twickenham
    Middlesex
    EnglandBritishAccountant107613990001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritishCompany Secretary79177030002
    LITTLE, Katharine Rebecca
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishCompany Director205798320001
    POYSER, Claire
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishDirector Of Production113931600002
    PRITCHARD, Brian Ronan
    2 The Park
    Lambourn
    RG17 7QQ Hungerford
    Berkshire
    Director
    2 The Park
    Lambourn
    RG17 7QQ Hungerford
    Berkshire
    BritishCompany Director26401470001
    ROGERS, Wayne Peter
    Lowood House 98 Main Street
    Upper Poppleton
    YO2 6JU York
    North Yorkshire
    Director
    Lowood House 98 Main Street
    Upper Poppleton
    YO2 6JU York
    North Yorkshire
    BritishCompany Director56765230001
    SURTEES, John Douglas
    1 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    1 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishCompany Director44846400002
    TATTERSALL, Lance Maurice
    Elm Tree Cottage
    35 Church Lane, Bardsey
    LS17 9DN Leeds
    Director
    Elm Tree Cottage
    35 Church Lane, Bardsey
    LS17 9DN Leeds
    BritishResource Manager, Ytv74967180001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001
    VARLEY, Michael Anthony Joshua
    3 Tingley Avenue
    Tingley
    WF3 1SS Wakefield
    West Yorkshire
    Director
    3 Tingley Avenue
    Tingley
    WF3 1SS Wakefield
    West Yorkshire
    BritishDirector52513550001
    WHISTON, John Joseph
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritishDirector57313510001
    WOLFFE, David
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishCompany Director91684770001

    Does FILM LAB NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jan 28, 1997
    Delivered On Jan 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms or any factoring or discounting arrangemnt to be entered into now or at some future date
    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
    • Rdm Factors Limited
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Apr 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FILM LAB NORTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2000Date of completion or termination of CVA
    Jul 13, 1999Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Alec Pillmoor
    Wilberforce Court Alfred Gelder Street
    HU1 1YH Hull
    North Humberside
    practitioner
    Wilberforce Court Alfred Gelder Street
    HU1 1YH Hull
    North Humberside

    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