Company NameFat City Films Limited
Company StatusDissolved
Company Number03062412
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameFat City Facilities Limited

Business Activity

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

Directors

Director NameVincent James
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(3 months after company formation)
Appointment Duration8 years, 10 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address33a Green Lane
Sale
Cheshire
M33 5PN
Director NameMartin Leslie James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 July 2004)
RoleCommerce
Correspondence Address5 Wood Cottages
Woodley
Stockport
Cheshire
SK6 1RP
Secretary NameMartin Leslie James
NationalityBritish
StatusClosed
Appointed23 August 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 July 2004)
RoleCommerce
Correspondence Address5 Wood Cottages
Woodley
Stockport
Cheshire
SK6 1RP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(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
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Heather Louise Pedley
NationalityBritish
StatusResigned
Appointed01 September 1995(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ

Location

Registered AddressC/O David Wiles Associates
The Coach House
7 Carlton Drive Heaton
Bradford
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts1 September 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End01 September

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 July 2003Return made up to 30/05/03; full list of members (7 pages)
4 July 2002Return made up to 30/05/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 1 September 2001 (1 page)
4 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Accounts for a dormant company made up to 1 September 2000 (1 page)
19 December 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
12 October 2000Accounts for a dormant company made up to 1 September 1999 (6 pages)
14 September 1999Full accounts made up to 1 September 1998 (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
4 August 1999Return made up to 30/05/99; full list of members (6 pages)
8 July 1998Return made up to 30/05/98; no change of members (4 pages)
29 June 1998Full accounts made up to 1 September 1997 (1 page)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
15 April 1997Full accounts made up to 1 September 1996 (1 page)
20 June 1996Return made up to 30/05/96; full list of members (6 pages)
24 October 1995New director appointed (2 pages)
20 October 1995Company name changed studio management LIMITED\certificate issued on 23/10/95 (4 pages)
18 October 1995New secretary appointed (2 pages)
11 September 1995Accounting reference date shortened from 31/03 to 01/09 (1 page)
11 September 1995Director resigned (2 pages)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
11 September 1995Accounts for a dormant company made up to 1 September 1995 (1 page)
30 May 1995Incorporation (18 pages)