Company NamePicture Palace Productions Limited
Company StatusDissolved
Company Number01023209
CategoryPrivate Limited Company
Incorporation Date6 September 1971(52 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 24 July 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Secretary NameChristina Carol Jules
NationalityBritish
StatusClosed
Appointed08 September 1997(26 years after company formation)
Appointment Duration14 years, 10 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address119 Pembroke Road
London
N10 2JE
Director NameMs Rachel Lucinda Glaister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(33 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 24 July 2012)
RoleTV Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameJanet Craddock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1995)
RolePsychotherapist
Correspondence Address36b Clifton Gardens
London
W9 1AH
Director NameMr Michael Edward Victor Kann
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 January 1996)
RoleFilm Producer
Correspondence Address46 Weston Park
London
N8 9TD
Secretary NameJanet Craddock
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1995)
RolePsychotherapist
Correspondence Address36b Clifton Gardens
London
W9 1AH
Secretary NameSimon Antony Malcolm Craddock
NationalityBritish
StatusResigned
Appointed19 April 1995(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address42 Fletcher Buildings
Martlett Court
London
WC2B 5EU
Director NameMr Alexander Henry Usborne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 2001)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address199 Rustlings Road
Sheffield
South Yorkshire
S11 7AD
Director NameRachel Lucinda Craddock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(28 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 2000)
RoleMarketing Executive
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameKatherine Jane Hedderly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2006)
RoleAssociate Producer
Correspondence Address52a Mortimer Road
London
NW10 5QN

Location

Registered AddressCrosspoint House 1st Floor 28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

85 at £1Malcolm Gordon Craddock
85.00%
Ordinary
5 at £1Alexander Henry Usborne
5.00%
Ordinary
5 at £1Ms Rachel Lucinda Glaister
5.00%
Ordinary
5 at £1Simon Anthony Malcolm Craddock
5.00%
Ordinary

Financials

Year2014
Net Worth£12,027
Cash£18
Current Liabilities£5,900

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (3 pages)
2 April 2012Application to strike the company off the register (3 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(5 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Director's details changed for Rachel Lucinda Glaister on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Rachel Lucinda Glaister on 31 December 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (5 pages)
22 December 1998Return made up to 31/12/98; no change of members (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
4 March 1997Return made up to 31/12/96; full list of members (7 pages)
4 March 1997Return made up to 31/12/96; full list of members (7 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 October 1995Registered office changed on 11/10/95 from: 53A brewer street london W1R 3FD (1 page)
11 October 1995Registered office changed on 11/10/95 from: 53A brewer street london W1R 3FD (1 page)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)