Company NameN.B.T. Films Limited
Company StatusDissolved
Company Number02607139
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Keith Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RoleConcert Promotor & Entertainer
Correspondence AddressTwizzell Cottage Middle Farm
Seghill
Northumberland
NE23 7DZ
Director NameMr Andrew Douglas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RolePhotographer
Correspondence Address9 Lansdell House
London
SW2 2ER
Director NameMr Stewart Douglas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RolePhotographer
Correspondence Address30 Elder Avenue
London
N8 8PS
Secretary NameMr Keith Armstrong
NationalityBritish
StatusClosed
Appointed31 May 1991(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 22 September 1998)
RoleConcert Promotor & Entertainer
Correspondence AddressTwizzell Cottage Middle Farm
Seghill
Northumberland
NE23 7DZ
Director NameMr Philip Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address57 Cartington Terrace
Heaton
Newcastle Upon Tyne
NE6 5SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 7 St Thomas St Workshops
St Thomas Street
Newcastle Upon Tyne
NE1 4LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Application for striking-off (1 page)
1 April 1998Accounts made up to 31 May 1997 (9 pages)
26 August 1997Registered office changed on 26/08/97 from: 3 market street hexham northumberland NE46 3NS (1 page)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 October 1995Secretary's particulars changed (2 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)