Company NameDiverse Limited
Company StatusDissolved
Company Number01628239
CategoryPrivate Limited Company
Incorporation Date13 April 1982(42 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameDiverse Production Limited

Business Activity

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

Directors

Director NameJohn Peter Donebauer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(9 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 26 June 2007)
RoleTV Producer
Correspondence Address15 Thames Reach
80 Rainville Road
London
W6 9HS
Secretary NameMr David John Ashcroft
NationalityBritish
StatusClosed
Appointed08 July 2004(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ash Close
Hatton
Warwick
Warwickshire
CV35 7BL
Director NameMr Philip John Surridge Clarke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1996)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address102 Arthur Road
London
SW19 7DT
Director NameMr David Lyndoch Graham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 1997)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Village Road Hatch Beauchamp
Taunton
Somerset
TA3 6SG
Secretary NameHelen Marion Hampson
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address102 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HP
Director NameSteven Russell Billinger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 1992(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 1996)
RoleHead Of Design
Correspondence Address124 Kempe Road
London
NW6 6SL
Secretary NameMs Christine Michele Abel
NationalityBritish
StatusResigned
Appointed01 September 1992(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address72 Princess May Road
London
N16 8DG
Director NameAndrew Frank Perkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address75 Oakhill Road
Putney
London
SW15 2QJ

Location

Registered Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,434
Cash£46,677
Current Liabilities£15,243

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 February 2006Registered office changed on 14/02/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
25 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 04/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 November 2004Return made up to 04/01/04; full list of members (6 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
26 September 2003Director resigned (1 page)
4 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
26 February 2003Return made up to 04/01/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
2 July 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
2 July 2001Company name changed diverse production LIMITED\certificate issued on 02/07/01 (2 pages)
10 April 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
14 March 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
4 December 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
29 March 1999Return made up to 04/01/99; full list of members (6 pages)
23 February 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
27 January 1999£ ic 8032/7032 03/11/98 £ sr 1000@1=1000 (1 page)
29 May 1998New director appointed (2 pages)
1 May 1998Full accounts made up to 30 June 1997 (18 pages)
13 March 1998Return made up to 04/01/98; full list of members (6 pages)
3 March 1998Ad 03/09/97--------- £ si 2000@1=2000 £ ic 5000/7000 (2 pages)
13 November 1997Director resigned (1 page)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
24 April 1997Full accounts made up to 31 October 1996 (19 pages)
29 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
8 May 1996Full accounts made up to 31 October 1995 (21 pages)
12 March 1996Return made up to 04/01/96; no change of members (4 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
27 July 1995Director's particulars changed (2 pages)
20 June 1995Full accounts made up to 31 October 1994 (18 pages)
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)