Company NameRenaissance Productions Limited
Company StatusDissolved
Company Number01584594
CategoryPrivate Limited Company
Incorporation Date8 September 1981(42 years, 7 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameBarry John Chattington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 01 November 2008)
RoleFilm Producer
Correspondence Address2/B South Hill Park
London
NW3 2SB
Secretary NameMrs Joan Margaret Cherrill
NationalityBritish
StatusClosed
Appointed03 January 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address2/B South Hill Park
London
NW3 2SB
Director NameMr Michael Robert Edward Starkey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed03 January 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1992)
RoleScreen Play Writer
Correspondence AddressCassa Bendel Piazza Della
Ville 23 Anticoli Corrada Prov Roma 00126
Foreign
Secretary NameJohn Leslie Graham Spirit
NationalityBritish
StatusResigned
Appointed06 May 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address8 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA

Location

Registered AddressPark House
158/160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£185,458
Cash£126
Current Liabilities£275,026

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
4 January 2002Order of court to wind up (2 pages)
18 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 April 2001Return made up to 03/01/01; full list of members (6 pages)
1 November 2000Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 1999Return made up to 03/01/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 July 1998Return made up to 03/01/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 March 1997 (8 pages)
14 April 1997Full accounts made up to 31 March 1996 (8 pages)
19 January 1997Return made up to 03/01/97; full list of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Return made up to 03/01/96; full list of members (6 pages)