Company NameTyburn Productions Limited
Company StatusDissolved
Company Number01320192
CategoryPrivate Limited Company
Incorporation Date6 July 1977(46 years, 9 months ago)

Business Activity

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

Directors

Director NameKevin Francis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleExecutive
Correspondence AddressPinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Director NameMs Gillian Garrow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleExecutive
Correspondence Address254 Harrowdene Gardens
Teddington
Middlesex
TW11 0DP
Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleFilm Producer
Correspondence AddressDrummers Yard Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMr Stanley Sopel
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1991)
RoleAccountant
Correspondence Address8 Seaforth Gardens
London
N21 3BS
Secretary NameMs Gillian Garrow
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address254 Harrowdene Gardens
Teddington
Middlesex
TW11 0DP
Secretary NameBrett Andrew Vautier
NationalityBritish
StatusResigned
Appointed04 December 1992(15 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1993)
RoleSolicitor
Correspondence Address107 Finborough Road
London
SW10 9DU
Secretary NameAnnette Marie Pearse
NationalityBritish
StatusResigned
Appointed22 October 1993(16 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Bruce Close
Windsor Meadows
Slough
SL1 9AS

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 1997Dissolved (1 page)
27 January 1997Return of final meeting of creditors (1 page)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
8 November 1994Appointment of a liquidator (2 pages)
13 June 1994Receiver ceasing to act (1 page)
18 May 1994Administrative Receiver's report (6 pages)
21 March 1994Court order notice of winding up (1 page)
9 March 1994Appointment of receiver/manager (1 page)
29 June 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)