Company NameD.B. Productions Limited
Company StatusDissolved
Company Number01537950
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameDerek Maurice Williams Bailey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressPark Gates House
Top Green, Denston
Newmarket
Suffolk
CB8 8PW
Secretary NameGillian Bailey
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressPark Gates House
Top Green, Denston
Newmarket
Suffolk
CB8 8PW

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£71,817
Cash£68,359
Current Liabilities£12,315

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2004Registered office changed on 18/01/04 from: 140 royal college st london NW1 0TA (1 page)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)