Company NameGrisette Productions Limited
Company StatusDissolved
Company Number01068143
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Charles Fox
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(18 years, 11 months after company formation)
Appointment Duration27 years (closed 17 July 2018)
RoleActor
Country of ResidenceEngland
Correspondence Address25 Maida Avenue
London
W2 1ST
Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(18 years, 11 months after company formation)
Appointment Duration27 years (closed 17 July 2018)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Wingate Road
London
W6 0UR
Secretary NameJoanna David
NationalityBritish
StatusClosed
Appointed21 July 1991(18 years, 11 months after company formation)
Appointment Duration27 years (closed 17 July 2018)
RoleCompany Director
Correspondence AddressHyde Cottage
Steeple
Dorset
BH20 5NZ
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(21 years, 6 months after company formation)
Appointment Duration24 years (resigned 23 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY

Contact

Websitemidsnell.co.uk
Email address[email protected]
Telephone01932 853393
Telephone regionWeybridge

Location

Registered Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Grisette Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,224
Cash£2,907
Current Liabilities£81,442

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 April 1987Delivered on: 8 April 1987
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £150,000 and all monies due or to become due from the company to the chargee.
Particulars: L/Hold-property in the city of westminster known as ground floor and upper maisonette 25 maida avenue london W2.
Outstanding

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Termination of appointment of Richard James Midgley as a director on 23 February 2018 (1 page)
11 September 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 11 September 2017 (2 pages)
31 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Director's details changed for Mr Edward Charles Fox on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Edward Charles Fox on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
17 June 2010Amended accounts made up to 31 May 2009 (8 pages)
17 June 2010Amended accounts made up to 31 May 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
25 July 2007Return made up to 21/07/07; full list of members (3 pages)
25 July 2007Return made up to 21/07/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
19 July 2003Return made up to 21/07/03; full list of members (7 pages)
19 July 2003Return made up to 21/07/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
27 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
17 July 2002Return made up to 21/07/02; full list of members (7 pages)
17 July 2002Return made up to 21/07/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
18 July 2001Return made up to 21/07/01; full list of members (7 pages)
18 July 2001Return made up to 21/07/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 May 2000 (12 pages)
24 January 2001Full accounts made up to 31 May 2000 (12 pages)
18 July 2000Return made up to 21/07/00; full list of members (7 pages)
18 July 2000Return made up to 21/07/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
29 July 1999Return made up to 21/07/99; no change of members (4 pages)
29 July 1999Return made up to 21/07/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 May 1998 (12 pages)
17 March 1999Full accounts made up to 31 May 1998 (12 pages)
28 July 1998Return made up to 21/07/98; full list of members (8 pages)
28 July 1998Return made up to 21/07/98; full list of members (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
3 April 1997Full accounts made up to 31 May 1996 (13 pages)
15 August 1996Return made up to 21/07/96; no change of members (6 pages)
15 August 1996Return made up to 21/07/96; no change of members (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
19 September 1995Return made up to 21/07/95; full list of members (10 pages)
19 September 1995Return made up to 21/07/95; full list of members (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (13 pages)
4 April 1995Full accounts made up to 31 May 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)