Company NameHush Productions Limited
Company StatusDissolved
Company Number00986788
CategoryPrivate Limited Company
Incorporation Date12 August 1970(53 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJudy Lipson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 07 April 2015)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Raynham Road
Hammersmith
London
W6 0HY
Director NameMr Jonathan David Rowlands
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 07 April 2015)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Croft
Bakewell
Derbyshire
DE45 1DF
Secretary NameMr Jonathan David Rowlands
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Croft
Bakewell
Derbyshire
DE45 1DF

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Jonathan David Rowlands
99.00%
Ordinary
1 at £1Marion Judith Lipson
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,500
Cash£6,947
Current Liabilities£19,818

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Jonathan David Rowlands on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jonathan David Rowlands on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Judy Lipson on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Judy Lipson on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Jonathan David Rowlands on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Judy Lipson on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 August 2009Registered office changed on 27/08/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
27 August 2009Registered office changed on 27/08/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 21/12/03; full list of members (7 pages)
17 January 2004Return made up to 21/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 May 2001 (5 pages)
30 May 2001 (5 pages)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 August 2000 (5 pages)
9 August 2000 (5 pages)
12 January 2000Return made up to 21/12/99; full list of members (6 pages)
12 January 2000Return made up to 21/12/99; full list of members (6 pages)
20 October 1999 (5 pages)
20 October 1999 (5 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
24 September 1998Registered office changed on 24/09/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
24 September 1998Registered office changed on 24/09/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
11 May 1998 (5 pages)
11 May 1998 (5 pages)
6 February 1998Return made up to 21/12/97; no change of members (4 pages)
6 February 1998Return made up to 21/12/97; no change of members (4 pages)
23 October 1997 (5 pages)
23 October 1997 (5 pages)
10 September 1997Registered office changed on 10/09/97 from: 3 charles street london W1X 7HA (1 page)
10 September 1997Registered office changed on 10/09/97 from: 3 charles street london W1X 7HA (1 page)
28 January 1997Return made up to 21/12/96; change of members (5 pages)
28 January 1997Return made up to 21/12/96; change of members (5 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 October 1996Auditor's resignation (1 page)
27 October 1996 (5 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 October 1996 (5 pages)
27 October 1996Auditor's resignation (1 page)
23 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995 (2 pages)
11 July 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)