Company NameGlenwood Productions Limited
Company StatusDissolved
Company Number00735985
CategoryPrivate Limited Company
Incorporation Date20 September 1962(61 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lorna Clark Jacobs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(28 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 01 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Secretary NameMrs Lorna Clark Jacobs
NationalityBritish
StatusClosed
Appointed14 June 1991(28 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Director NameMr Martin Brett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 April 2010)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address12 Stonards Hill
Epping
Essex
CM16 4QF
Director NameMr Anthony Michael Jacobs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2009)
RoleManager
Correspondence Address4 Ascot Wood Station Hill
Ascot
Berks
SL5 7HF
Director NameAlexander Jacobs
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(37 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2010)
RoleSales Executive
Correspondence Address58 New Road
Ascot
Berkshire
SL5 8QQ
Director NameMr Alexander Jacobs
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(44 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameJulie Marlene Jacobs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2009)
RoleTeacher
Correspondence Address17 Christchurch Court
Willesden Lane
London
NW6 7XF

Location

Registered AddressFlat 1 6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100k at £1Sharpmark LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,226
Cash£5,986
Current Liabilities£1,760

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
9 June 2014Termination of appointment of Alexander Jacobs as a director (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
9 June 2014Termination of appointment of Alexander Jacobs as a director (1 page)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page)
24 May 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
24 May 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
25 November 2010Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages)
25 November 2010Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
3 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
30 April 2010Termination of appointment of Alexander Jacobs as a director (1 page)
30 April 2010Termination of appointment of Alexander Jacobs as a director (1 page)
30 April 2010Termination of appointment of Martin Brett as a director (1 page)
30 April 2010Termination of appointment of Martin Brett as a director (1 page)
10 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
7 November 2009Termination of appointment of Julie Jacobs as a director (1 page)
7 November 2009Termination of appointment of Julie Jacobs as a director (1 page)
27 October 2009Termination of appointment of Anthony Jacobs as a director (1 page)
27 October 2009Termination of appointment of Anthony Jacobs as a director (1 page)
16 June 2009Return made up to 01/06/09; full list of members (5 pages)
16 June 2009Return made up to 01/06/09; full list of members (5 pages)
15 September 2008Director's change of particulars / julie jacobs / 13/09/2008 (1 page)
15 September 2008Director's change of particulars / julie jacobs / 13/09/2008 (1 page)
12 August 2008Director appointed julie marlene jacobs (2 pages)
12 August 2008Director appointed julie marlene jacobs (2 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
1 July 2008Director and secretary's change of particulars / lorna jacobs / 01/03/2008 (2 pages)
1 July 2008Director's change of particulars / alexander jacobs / 10/07/2007 (2 pages)
1 July 2008Director's change of particulars / alexander jacobs / 10/07/2007 (2 pages)
1 July 2008Director's change of particulars / martin brett / 10/10/2007 (2 pages)
1 July 2008Director's change of particulars / martin brett / 10/10/2007 (2 pages)
1 July 2008Director's change of particulars / anthony jacobs / 01/03/2008 (2 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / lorna jacobs / 01/03/2008 (2 pages)
1 July 2008Director's change of particulars / anthony jacobs / 01/03/2008 (2 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Amended accounts made up to 30 April 2007 (9 pages)
19 July 2007Amended accounts made up to 30 April 2007 (9 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page)
1 June 2007Registered office changed on 01/06/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 March 2006Amended accounts made up to 30 April 2005 (8 pages)
9 March 2006Amended accounts made up to 30 April 2005 (8 pages)
18 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
18 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
7 July 2005Return made up to 01/06/05; full list of members (8 pages)
7 July 2005Return made up to 01/06/05; full list of members (8 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Full accounts made up to 30 April 2003 (9 pages)
2 March 2004Full accounts made up to 30 April 2003 (9 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
4 March 2003Full accounts made up to 30 April 2002 (9 pages)
4 March 2003Full accounts made up to 30 April 2002 (9 pages)
26 July 2002Return made up to 01/06/02; full list of members (8 pages)
26 July 2002Return made up to 01/06/02; full list of members (8 pages)
14 November 2001Full accounts made up to 30 April 2001 (9 pages)
14 November 2001Full accounts made up to 30 April 2001 (9 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Full accounts made up to 30 April 2000 (9 pages)
4 May 2001Full accounts made up to 30 April 2000 (9 pages)
9 February 2001Registered office changed on 09/02/01 from: burlington hotel marine parade worthing west sessex BN11 3QL (2 pages)
9 February 2001Registered office changed on 09/02/01 from: burlington hotel marine parade worthing west sessex BN11 3QL (2 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
8 June 2000Return made up to 14/06/00; full list of members (7 pages)
8 June 2000Return made up to 14/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 April 1999 (9 pages)
28 April 2000Full accounts made up to 30 April 1999 (9 pages)
16 June 1999Return made up to 14/06/99; no change of members (4 pages)
16 June 1999Return made up to 14/06/99; no change of members (4 pages)
3 June 1999Full accounts made up to 30 April 1998 (9 pages)
3 June 1999Full accounts made up to 30 April 1998 (9 pages)
16 June 1998Return made up to 14/06/98; no change of members (4 pages)
16 June 1998Return made up to 14/06/98; no change of members (4 pages)
3 March 1998Amended full accounts made up to 30 April 1997 (15 pages)
3 March 1998Amended full accounts made up to 30 April 1997 (15 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
22 June 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
(6 pages)
22 June 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
(6 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
28 August 1996Return made up to 14/06/96; no change of members (4 pages)
28 August 1996Return made up to 14/06/96; no change of members (4 pages)
21 August 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
16 July 1990Director resigned (2 pages)
16 July 1990Secretary resigned;new secretary appointed (2 pages)
16 July 1990Director resigned (2 pages)
16 July 1990Secretary resigned;new secretary appointed (2 pages)
23 November 1989Director resigned (2 pages)
23 November 1989Director resigned (2 pages)
1 August 1988Particulars of mortgage/charge (3 pages)
1 August 1988Particulars of mortgage/charge (3 pages)
17 June 1988New director appointed (2 pages)
17 June 1988New director appointed (2 pages)
9 December 1975Company name changed\certificate issued on 09/12/75 (2 pages)
9 December 1975Company name changed\certificate issued on 09/12/75 (2 pages)
20 September 1962Incorporation (17 pages)
20 September 1962Incorporation (17 pages)