Company NameHer Films Limited
Company StatusDissolved
Company Number03942774
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Christine Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director NameNigel Andrew Foster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(3 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressCan Sorra Vallee-Du Riu Ferrer
Arles-Sur-Tech
66150
Director NameMs Deborah Ann Isitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(1 year after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address36 Sydnall Road
Longford
Coventry
West Midlands
CV6 6BW
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed04 January 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Alistair David Ross
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameAdam Page
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2006)
RoleFilm Financier
Correspondence AddressManor Holme
Elvaston Road
Old Ryton Village
Tyne & Wear
NE40 3NT
Director NameMr Roger William Shannon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2002)
RoleFilm Consultant
Country of ResidenceEngland
Correspondence Address81 Blenheim Road
Moseley
Birmingham
West Midlands
B13 9TZ

Location

Registered Address1 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£94,810
Current Liabilities£750

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
30 April 2008Return made up to 06/02/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Return made up to 06/02/07; full list of members (4 pages)
24 April 2007Return made up to 06/02/06; full list of members (4 pages)
20 March 2007Registered office changed on 20/03/07 from: television junction waterside house 46 gas street birmingham B1 2JT (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2003Registered office changed on 18/11/03 from: 14 baytree road london SW2 5RP (1 page)
28 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2003Registered office changed on 09/03/03 from: 3 the quadrant coventry CV1 2DY (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (2 pages)
22 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(9 pages)
27 September 2000Registered office changed on 27/09/00 from: 36 sydnall road coventry west midlands CV6 6BW (1 page)
17 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
13 July 2000Memorandum and Articles of Association (16 pages)
13 July 2000Nc inc already adjusted 07/06/00 (1 page)
13 July 2000Ad 15/06/00--------- £ si 5773@1=5773 £ ic 63727/69500 (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 July 2000Ad 15/06/00--------- £ si 63725@1=63725 £ ic 2/63727 (2 pages)
27 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: no I pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: somerset house 40-49 price house birmingham west midlands B4 6LZ (1 page)
3 March 2000Incorporation (9 pages)