Company NameA.C.G. Productions Limited
Company StatusDissolved
Company Number01142379
CategoryPrivate Limited Company
Incorporation Date30 October 1973(50 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas John Page
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(19 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 16 March 2004)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Shorehill Lane, Knatts Valley
Sevenoaks
Kent
TN15 6XL
Secretary NameRosemary Bird
NationalityBritish
StatusClosed
Appointed31 December 1995(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ashley Road
Farnborough
Hampshire
GU14 7HB
Director NameHilary Brand
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(26 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 16 March 2004)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill Cottage
Kings Cross Lane South Nutfield
Redhill
Surrey
RH1 5NG
Director NameMr George Ian Cullen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleTeacher
Correspondence Address2 Connop Way
Frimley
Camberley
Surrey
GU16 5RX
Director NameAlby James
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address45 Cranworth Gardens
London
SW9 0NR
Director NameMs Polly March
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleActress
Correspondence Address10 Riverside
Wilton
Salisbury
Wiltshire
SP2 0HW
Director NameMr Nicholas John Page
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Shorehill Lane, Knatts Valley
Sevenoaks
Kent
TN15 6XL
Director NameMr Brian David Sibley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleWriter/Broadcaster
Correspondence Address46 Belmont Lane
Chislehurst
Kent
BR7 6BJ
Secretary NameMr George Franklin Macaulay
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Director NameMs Catherine Fish
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 1997)
RoleMusician/Arts Administrator
Correspondence Address2 Brambletree Wharf
Wouldham Road
Rochester
Kent
ME1 3TL
Director NameSteve Newman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 1996)
RoleActor/Writer
Correspondence Address98 Portway
Stratford
London
E15 3QJ
Director NameHilary Brand
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(22 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2000)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill Cottage
Kings Cross Lane South Nutfield
Redhill
Surrey
RH1 5NG

Location

Registered AddressThe Courtyard
59a Portobello Road
London
W11 3DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£709
Current Liabilities£709

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
19 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Return made up to 14/07/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1999Full accounts made up to 31 March 1999 (8 pages)
30 July 1999Return made up to 14/07/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Director resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: st peter's church vere street london W1M 9HP (1 page)
8 August 1997Return made up to 14/07/97; no change of members (4 pages)
21 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
3 October 1995Return made up to 14/07/95; no change of members (4 pages)