Company NamePinnacle Productions Limited
DirectorsConrad Christopher Freedman and Sylvia Freedman
Company StatusLiquidation
Company Number01102022
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 1 month ago)
Previous NameBinnington Properties Limited

Business Activity

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

Directors

Director NameMr Conrad Christopher Freedman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Director NameMrs Sylvia Freedman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Secretary NameMrs Sylvia Freedman
NationalityBritish
StatusCurrent
Appointed06 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR

Contact

Websitewww.onside-advocacy.org.uk

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1Conrad Christopher Freedman
50.00%
Ordinary
6 at £1Sylvia Freedman
50.00%
Ordinary

Financials

Year2014
Net Worth£360,294
Cash£229,378
Current Liabilities£1,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

23 December 1986Delivered on: 7 January 1987
Persons entitled: Hill Samuel & Co. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 chapone place, london W1 with fixed plant machinery & other fixtures title no ngl 407997, 61152, 141905, 3507939, ln 18784. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1981Delivered on: 30 June 1981
Persons entitled: Commercial Bank of Wales Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 frith street, soho, part of royalty mews, dean street and land and buildings on south side of dean yard and 61 frith street all in the london borough of westminster. Title nos. Part ngl 350739, ln 18784 and 61152, 141905. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1979Delivered on: 29 November 1979
Persons entitled: Commercial Bank of Wales Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 310, kilburn high road, camden. Title no ln 52335.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1978Delivered on: 19 September 1978
Persons entitled: Commercial Bank of Wales Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156, 158 and 160 new cavendish street, westminster, london, title no. 312235. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 1978Delivered on: 22 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being 3 western road, london, N2, together with all fixtures present and future. Title no mx 101311.
Outstanding
15 February 1978Delivered on: 22 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freeland land and premises being 79 fortis green, london, n 2 together with all fixtures present and future. Title no. Ngl 310464.
Outstanding
10 October 1983Delivered on: 21 March 1984
Persons entitled: Citizens Regency Building Society.

Classification: Registered pursuant to an order of court dated 6.3.84
Secured details: Sterling pounds 150,000 and other moneys due under the terms of the charge.
Particulars: F/Hold property at rear of 61 frith street london title no 61152 f/hold property at rear of 60 frith street london title no 141905 f/hold land & buildings on the south side of dean yard title no ln 18784 f/hold land at royalty mews dean street london title no ngl 407997 all such properties known as 9 chapone place london SW3.
Fully Satisfied

Filing History

31 October 2023Declaration of solvency (5 pages)
31 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-19
(1 page)
31 October 2023Appointment of a voluntary liquidator (3 pages)
12 October 2023Registered office address changed from 2nd Floor 15 - 19 Cavendish Place London W1G 0DD England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 12 October 2023 (1 page)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 August 2023Director's details changed for Mrs Sylvia Freedman on 10 June 2022 (2 pages)
31 August 2023Director's details changed for Mr Conrad Christopher Freedman on 10 June 2022 (2 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
9 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Registered office address changed from 9 Mansfield St London W1G 9NY to 2nd Floor 15 - 19 Cavendish Place London W1G 0DD on 7 June 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 July 2017Statement of company's objects (2 pages)
26 July 2017Statement of company's objects (2 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 July 2017Satisfaction of charge 4 in full (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 4 in full (1 page)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 2 in full (1 page)
5 July 2017Satisfaction of charge 5 in full (2 pages)
5 July 2017Satisfaction of charge 5 in full (2 pages)
5 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 2 in full (1 page)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 3 in full (1 page)
5 July 2017Satisfaction of charge 3 in full (1 page)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20
(2 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20
(2 pages)
8 April 2017Change of name notice (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 12
(6 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 12
(6 pages)
12 July 2016Director's details changed for Sylvia Freedman on 3 July 2016 (2 pages)
12 July 2016Director's details changed for Sylvia Freedman on 3 July 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for Sylvia Freedman on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Sylvia Freedman on 6 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sylvia Freedman on 6 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 06/06/09; full list of members (4 pages)
26 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 06/06/03; full list of members (7 pages)
1 July 2003Return made up to 06/06/03; full list of members (7 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
31 July 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 06/06/01; full list of members (6 pages)
20 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 06/06/00; full list of members (6 pages)
15 June 2000Return made up to 06/06/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 06/06/99; no change of members (4 pages)
16 August 1999Return made up to 06/06/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 06/06/98; no change of members (5 pages)
24 June 1998Return made up to 06/06/98; no change of members (5 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 06/06/97; full list of members (7 pages)
19 June 1997Return made up to 06/06/97; full list of members (7 pages)
25 June 1996Full accounts made up to 31 March 1996 (7 pages)
25 June 1996Full accounts made up to 31 March 1996 (7 pages)
18 June 1996Return made up to 06/06/96; no change of members (5 pages)
18 June 1996Return made up to 06/06/96; no change of members (5 pages)
20 September 1995Full accounts made up to 31 March 1995 (7 pages)
20 September 1995Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 06/06/95; no change of members (6 pages)
27 July 1995Return made up to 06/06/95; no change of members (6 pages)
15 March 1973Incorporation (14 pages)
15 March 1973Incorporation (14 pages)
15 March 1973Certificate of incorporation (1 page)
15 March 1973Certificate of incorporation (1 page)