Company NameMark Forstater Productions Limited
Company StatusDissolved
Company Number01206986
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years ago)
Dissolution Date22 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Joanna Rachel Manuel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(19 years after company formation)
Appointment Duration24 years, 7 months (closed 22 November 2018)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address11 Keslake Road
London
NW6 6DJ
Secretary NameMs Joanna Rachel Manuel
NationalityBritish
StatusClosed
Appointed05 August 1994(19 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 22 November 2018)
RoleYoga Therapist
Country of ResidenceEngland
Correspondence Address11 Keslake Road
London
NW6 6DJ
Director NameMr Mark Irwin Forstater
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed11 October 2012(37 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 November 2018)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Mark Irwin Forstater
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 July 2012)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address11 Keslake Road
London
NW6 6DJ
Director NameMr Gerald Campbell Wheatley
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 August 1998)
RoleAccountant
Correspondence AddressHardham Green House
Hardham
Pulborough
W Sussex
RH20 1LB
Secretary NameNicola Kathryn Lund
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address117 Dawes Road
London
SW6 7DU
Secretary NamePamela Jean Margaret Walden
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address17 Frognal Court
Finchley Road
London
NW3 5HG
Director NameMs Maya Forstater
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2013)
RoleResearcher
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£50,529
Gross Profit£46,862
Net Worth-£77,779
Current Liabilities£279,367

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
25 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (16 pages)
25 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (16 pages)
11 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (13 pages)
11 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (13 pages)
28 November 2015Satisfaction of charge 14 in full (4 pages)
28 November 2015Satisfaction of charge 14 in full (4 pages)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Appointment of a voluntary liquidator (1 page)
10 July 2015Administrator's progress report to 19 June 2015 (15 pages)
10 July 2015Administrator's progress report to 19 June 2015 (15 pages)
19 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 June 2015Statement of administrator's revised proposal (16 pages)
17 June 2015Result of meeting of creditors (1 page)
17 June 2015Statement of administrator's revised proposal (16 pages)
17 June 2015Result of meeting of creditors (1 page)
2 February 2015Notice of extension of period of Administration (1 page)
2 February 2015Notice of extension of period of Administration (1 page)
27 January 2015Administrator's progress report to 19 December 2014 (15 pages)
27 January 2015Administrator's progress report to 19 December 2014 (15 pages)
11 July 2014Administrator's progress report to 19 June 2014 (12 pages)
11 July 2014Administrator's progress report to 19 June 2014 (12 pages)
5 March 2014Notice of deemed approval of proposals (1 page)
5 March 2014Notice of deemed approval of proposals (1 page)
18 February 2014Statement of administrator's proposal (16 pages)
18 February 2014Statement of administrator's proposal (16 pages)
14 January 2014Statement of affairs with form 2.14B/2.15B (7 pages)
14 January 2014Statement of affairs with form 2.14B/2.15B (7 pages)
8 January 2014Termination of appointment of Maya Forstater as a director (2 pages)
8 January 2014Termination of appointment of Maya Forstater as a director (2 pages)
5 January 2014Termination of appointment of Maya Forstater as a director (1 page)
5 January 2014Termination of appointment of Maya Forstater as a director (1 page)
31 December 2013Registered office address changed from 11 Keslake Road London NW6 6DJ on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 11 Keslake Road London NW6 6DJ on 31 December 2013 (2 pages)
30 December 2013Appointment of an administrator (1 page)
30 December 2013Appointment of an administrator (1 page)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(5 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(5 pages)
28 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
28 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 October 2012Appointment of Mr Mark Irwin Forstater as a director (2 pages)
11 October 2012Appointment of Mr Mark Irwin Forstater as a director (2 pages)
4 July 2012Termination of appointment of Mark Forstater as a director (1 page)
4 July 2012Termination of appointment of Mark Forstater as a director (1 page)
2 July 2012Appointment of Ms Maya Forstater as a director (2 pages)
2 July 2012Appointment of Ms Maya Forstater as a director (2 pages)
13 April 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
13 April 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Joanna Manuel on 10 December 2010 (1 page)
17 March 2011Director's details changed for Joanna Rachel Manuel on 10 December 2010 (2 pages)
17 March 2011Director's details changed for Joanna Rachel Manuel on 10 December 2010 (2 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Joanna Manuel on 10 December 2010 (1 page)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
17 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Director's change of particulars / mark forstater / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / mark forstater / 10/02/2009 (1 page)
23 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: 11 keslake road london NW6 6DJ (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: 27 lonsdale road london NW6 6RA (1 page)
18 January 2008Registered office changed on 18/01/08 from: 11 keslake road london NW6 6DJ (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: 27 lonsdale road london NW6 6RA (1 page)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 April 2000 (9 pages)
29 March 2001Full accounts made up to 30 April 2000 (9 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 May 1999Return made up to 31/12/98; full list of members (6 pages)
9 May 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
18 January 1999Full accounts made up to 30 April 1998 (9 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
12 June 1998Full accounts made up to 30 April 1997 (9 pages)
12 June 1998Full accounts made up to 30 April 1997 (9 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 May 1997Full accounts made up to 30 April 1996 (9 pages)
15 May 1997Full accounts made up to 30 April 1996 (9 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
18 September 1996Registered office changed on 18/09/96 from: 27 lonsdale road london NW6 6RA (1 page)
18 September 1996Registered office changed on 18/09/96 from: 27 lonsdale road london NW6 6RA (1 page)
9 September 1996Registered office changed on 09/09/96 from: pall mall deposit suite 66 124-128 barlby road london W10 6BL (1 page)
9 September 1996Registered office changed on 09/09/96 from: pall mall deposit suite 66 124-128 barlby road london W10 6BL (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1996Full accounts made up to 30 April 1995 (11 pages)
17 February 1996Full accounts made up to 30 April 1995 (11 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
25 April 1995Full accounts made up to 30 April 1994 (10 pages)
25 April 1995Full accounts made up to 30 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 April 1975Incorporation (14 pages)
10 April 1975Incorporation (14 pages)