Company NameLinkward Productions Limited
Company StatusDissolved
Company Number01458535
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Janet Margaret Bowden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
School Lane
Bentley
Surrey
GU10 5JP
Director NamePhilip Brainsby Bowden
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleFilm Producer
Correspondence AddressYew Tree Cottage
School Lane, Bentley
Farnham
Surrey
GU10 5JP
Secretary NameMrs Janet Margaret Bowden
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
School Lane
Bentley
Surrey
GU10 5JP

Location

Registered AddressTobin Associates
Boundary House, 3rd Floor
91/93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£102,566
Gross Profit£53,356
Net Worth£27,492
Cash£9,380
Current Liabilities£7,956

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
31 July 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
10 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 March 2000 (13 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (14 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (13 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 March 1996Return made up to 31/12/95; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)