Company NameDaemon Films Limited
Company StatusDissolved
Company Number04533239
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameTimothy Charles French
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleEditor Director
Correspondence Address42b Haldon Road
Wandsworth
London
SW18 1QG
Secretary NameWilliam Thomas French
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Chapel Street
Shepshed
Leicestershire
LE12 9AF
Director NameMr Steven Clifford Hosker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Whitsundale
The Shires, Westhoughton
Bolton
Lancashire
BL5 3LQ
Secretary NameJesamine Kay
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY

Location

Registered AddressAshley House 9 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£11,839
Cash£237
Current Liabilities£5,981

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 September 2004Return made up to 12/09/04; full list of members (6 pages)
17 September 2004Application for striking-off (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 January 2004Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)