Company NameRidgeback Entertainments Limited
DirectorJames Coldwell
Company StatusDissolved
Company Number04352605
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleGeneral Manager
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Secretary NameMr Denis Gerald Wilson Mullan
NationalityBritish
StatusResigned
Appointed14 February 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 November 2004Dissolved (1 page)
26 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Appointment of a voluntary liquidator (1 page)
16 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2003Statement of affairs (5 pages)
22 August 2003Registered office changed on 22/08/03 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
9 July 2003Secretary resigned (1 page)
11 February 2003Return made up to 14/01/03; full list of members (6 pages)
3 December 2002Ad 22/10/02--------- £ si 28359@1=28359 £ ic 11251/39610 (2 pages)
3 December 2002Particulars of contract relating to shares (3 pages)
3 December 2002Ad 04/10/02--------- £ si 1250@1=1250 £ ic 1/1251 (2 pages)
3 December 2002Particulars of contract relating to shares (3 pages)
3 December 2002Particulars of contract relating to shares (3 pages)
3 December 2002Ad 27/09/02--------- £ si 29999@1=29999 £ ic 39610/69609 (2 pages)
3 December 2002Ad 30/09/02--------- £ si 10000@1=10000 £ ic 1251/11251 (2 pages)
19 March 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
14 January 2002Incorporation (12 pages)