Company NameTopaz Productions Limited
Company StatusDissolved
Company Number01006923
CategoryPrivate Limited Company
Incorporation Date5 April 1971(53 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Fitzmaurice
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 13 May 2014)
RoleWriter/Teacher
Country of ResidenceEngland
Correspondence AddressFarm Cottage The Green
Letchmore
Herts
WD25 8ES
Director NameMs Pamela Anne Taylor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 13 May 2014)
RoleActress
Country of ResidenceEngland
Correspondence Address46 Wormholt Road
London
W12 0LS
Secretary NameMs Pamela Anne Taylor
NationalityBritish
StatusClosed
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Wormholt Road
London
W12 0LS
Director NameMiss Ellen Taylor
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(31 years after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2014)
RoleWriter Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
388 Seven Sisters Road
London
N4 2PQ
Director NameMrs Lynda Peluso
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1996)
RoleActress
Correspondence Address39 Muswell Avenue
London
N10 2EB
Director NameMr Robert Malcolm Taylor
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 October 2001)
RoleProducer
Correspondence Address46 Wormholt Road
London
W12 0LS

Location

Registered AddressManchester House
46 Wormholt Road
London
W12 0LS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

100 at £1Ms Pamela Anne Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,548
Cash£1,381
Current Liabilities£1,664

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
11 February 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(6 pages)
11 February 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Director's details changed for Ellen Taylor on 19 October 2009 (2 pages)
23 October 2009Director's details changed for Ms Pamela Anne Taylor on 19 October 2009 (2 pages)
23 October 2009Registered office address changed from Manchester House 46 Wormholt Road London W12 Ol5 on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Micahel Fitzmaurice on 19 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Ms Pamela Anne Taylor on 19 October 2009 (2 pages)
23 October 2009Registered office address changed from Manchester House 46 Wormholt Road London W12 Ol5 on 23 October 2009 (1 page)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Ellen Taylor on 19 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Micahel Fitzmaurice on 19 October 2009 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Director's change of particulars / michael fitzmaurice / 31/08/2008 (2 pages)
9 December 2008Return made up to 18/10/08; full list of members (4 pages)
9 December 2008Return made up to 18/10/08; full list of members (4 pages)
9 December 2008Director's change of particulars / michael fitzmaurice / 31/08/2008 (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
23 November 2006Return made up to 18/10/06; full list of members (3 pages)
23 November 2006Return made up to 18/10/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2005Return made up to 18/10/05; full list of members (3 pages)
22 December 2005Return made up to 18/10/05; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Return made up to 18/10/03; full list of members (7 pages)
18 November 2003Return made up to 18/10/03; full list of members (7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
18 December 2002Return made up to 18/10/02; full list of members (7 pages)
18 December 2002Return made up to 18/10/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
9 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 November 1996Return made up to 31/10/96; no change of members (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
22 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 January 1996Return made up to 31/10/95; full list of members (6 pages)
2 January 1996Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 April 1971Incorporation (13 pages)
5 April 1971Incorporation (13 pages)