Company NameGrasshopper Enterprises Ltd
Company StatusDissolved
Company Number00974837
CategoryPrivate Limited Company
Incorporation Date17 March 1970(54 years, 1 month ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameGrasshopper Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Joy Whitby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(21 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 27 February 2007)
RoleProducer/Writer
Country of ResidenceEngland
Correspondence Address23 Vicarage Gate
London
W8 4HL
Secretary NameNicholas Jason Whitby
NationalityBritish
StatusClosed
Appointed14 July 2000(30 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 27 February 2007)
RoleWriter
Correspondence AddressSand Pond Cottage
Gay Street
Pulborough
West Sussex
RH20 2HL
Director NameKathleen Wendy Peyton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 1995)
RoleWriter
Correspondence AddressRookery Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameNicholas Jason Whitby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleScriptwriter
Correspondence AddressSand Pond Cottage
Gay Street
Pulborough
West Sussex
RH20 2HL
Director NameTimothy David Whitby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleTelevision Producer
Correspondence Address79 Hampton Park
Bristol
BS6 6LQ
Secretary NameMrs Joy Whitby
NationalityBritish
StatusResigned
Appointed04 June 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address50 Peel Street
London
W8 7PD
Secretary NameTimothy David Whitby
NationalityBritish
StatusResigned
Appointed04 December 1995(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1997)
RoleTelevision Producer
Correspondence Address79 Hampton Park
Bristol
BS6 6LQ
Secretary NameSarah Louise Hawkins
NationalityBritish
StatusResigned
Appointed02 May 1997(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressFlat 4 125 Castle Hill
Reading
Berkshire
RG1 7SY
Secretary NameWilliam John Hare
NationalityBritish
StatusResigned
Appointed06 August 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address28 Albert Square
London
SW8 1DA

Location

Registered Address23 Hamilton House
Vicarage Gate
London
W8 4HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£262,864
Cash£1,221
Current Liabilities£346,443

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Application for striking-off (1 page)
10 January 2006Company name changed grasshopper productions LIMITED\certificate issued on 10/01/06 (2 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 27/05/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: 50 peel street london W8 7PD (1 page)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 27/05/03; full list of members (6 pages)
12 June 2002Return made up to 27/05/02; full list of members (8 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 July 2001Registered office changed on 26/07/01 from: b d o stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
29 June 2001Return made up to 04/06/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 September 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 September 2000New secretary appointed (2 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Return made up to 04/06/99; no change of members
  • 363(287) ‐ Registered office changed on 16/06/99
(4 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Return made up to 04/06/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 October 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: buchanan house 23-30 holborn london EC1N 2JN (1 page)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 July 1996Return made up to 04/06/96; no change of members (4 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)