Company NameFullscore Productions Limited
DirectorsDavid Atherton and Martin Andrew Campbell-White
Company StatusDissolved
Company Number01067232
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Atherton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleConductor
Correspondence Address52 Crown Lodge
Elystan Street
London
SW3 3PR
Director NameMr Martin Andrew Campbell-White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleConcert Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashchurch Grove
London
W12 9BU
Secretary NameMr Martin Andrew Campbell-White
NationalityBritish
StatusCurrent
Appointed29 December 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashchurch Grove
London
W12 9BU

Location

Registered Address8 Baltic St East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£38,777
Gross Profit£35,259
Net Worth£18,412
Cash£37,529
Current Liabilities£19,528

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2002Dissolved (1 page)
4 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Declaration of solvency (4 pages)
28 July 2000Full accounts made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 29/12/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
10 March 1999Registered office changed on 10/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
10 March 1999Return made up to 29/12/98; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (8 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 February 1997Return made up to 29/12/96; full list of members (6 pages)
22 November 1996Full accounts made up to 31 March 1996 (9 pages)
16 January 1996Return made up to 29/12/95; full list of members (7 pages)
16 January 1996Registered office changed on 16/01/96 from: 8 baltic street london EC1Y 0TB (1 page)
19 April 1995Return made up to 29/12/94; full list of members (14 pages)