About

Registered Number: 03171435
Date of Incorporation: 12/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 9 months ago)
Registered Address: Garden Flat 37 Redington Road, Hampstead, London, NW3 7QY

 

Open Road Films Ltd was setup in 1996, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Alison 12 March 1996 14 January 1998 1
HUNT, Philip 02 July 1999 07 July 2000 1
SKEET, Brian 12 March 1996 12 October 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 10 June 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 30 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 27 May 2002
363a - Annual Return 16 May 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2002
353 - Register of members 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
395 - Particulars of a mortgage or charge 22 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 31 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
225 - Change of Accounting Reference Date 11 May 2000
363s - Annual Return 20 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
353 - Register of members 05 August 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
CERTNM - Change of name certificate 30 June 1999
363a - Annual Return 22 April 1999
AA - Annual Accounts 05 January 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
363a - Annual Return 18 May 1998
363(353) - N/A 18 May 1998
363(190) - N/A 18 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 03 November 1997
DISS40 - Notice of striking-off action discontinued 14 October 1997
363a - Annual Return 14 October 1997
GAZ1 - First notification of strike-off action in London Gazette 26 August 1997
225 - Change of Accounting Reference Date 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 02 August 2002 Fully Satisfied

N/A

Charge on deposits 31 July 2002 Fully Satisfied

N/A

Agreement 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.