Company NameBostonian Productions Limited
Company StatusDissolved
Company Number01647157
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameStockblue Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMt James Francis Ivory
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration22 years, 2 months (closed 24 February 2015)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address400 East 52nd Street
New York
United States
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed12 June 2013(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameMr William Paul Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 March 2013)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameThomas Alexander Freeman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration16 years (resigned 05 January 2009)
RoleFilm Editor
Correspondence Address4 Chalcot Crescent
London
NW1 8YD
Director NameMs Rita Mangat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration16 years (resigned 05 January 2009)
RoleTravel Consultant
Correspondence AddressByron Avenue
Cranford
Middlesex
Tw5
Director NameIsmail Merchant
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2005)
RoleFilm Producer
Correspondence Address250 West 57th Street
Suite 1913a
New York
New York 10108
United States
Secretary NameMr William Paul Bradley
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hertford Avenue
East Sheen
London
SW14 8EE

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Merchant Ivory Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
5 August 2014Accounts made up to 30 December 2013 (4 pages)
8 May 2014Satisfaction of charge 10 in full (1 page)
8 May 2014Satisfaction of charge 4 in full (1 page)
8 May 2014Satisfaction of charge 7 in full (1 page)
8 May 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
23 October 2013Appointment of Bsp Secretarial Limited as a secretary on 12 June 2013 (2 pages)
4 October 2013Accounts made up to 30 December 2012 (4 pages)
1 October 2013Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 1 October 2013 (2 pages)
18 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
16 March 2013Termination of appointment of William Paul Bradley as a director on 4 March 2013 (1 page)
16 March 2013Termination of appointment of William Paul Bradley as a secretary on 4 March 2013 (1 page)
16 March 2013Termination of appointment of William Paul Bradley as a secretary on 4 March 2013 (1 page)
16 March 2013Termination of appointment of William Paul Bradley as a director on 4 March 2013 (1 page)
26 September 2012Accounts made up to 30 December 2011 (5 pages)
19 December 2011Total exemption full accounts made up to 30 December 2010 (6 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from C/O Merchant Ivory Production 119 Pancras Road London NW1 1UN United Kingdom on 23 September 2011 (1 page)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from C/O Merchant Ivory Productions PO Box 230 77 Beak Street London W1F 9DB United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from C/O Merchant Ivory Productions PO Box 230 77 Beak Street London W1F 9DB United Kingdom on 8 November 2010 (1 page)
3 October 2010Accounts made up to 31 December 2009 (4 pages)
29 January 2010Registered office address changed from 46 Lexington Street London W1F 0LP United Kingdom on 29 January 2010 (1 page)
29 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Return made up to 03/12/08; full list of members (4 pages)
15 May 2009Appointment terminated director rita mangat (1 page)
15 May 2009Registered office changed on 15/05/2009 from hanover house 14 hanover square london W1S 1HP (1 page)
15 May 2009Appointment terminated director thomas freeman (1 page)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 03/12/07; full list of members (6 pages)
31 October 2007Accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 03/12/06; full list of members (6 pages)
31 October 2006Accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 03/12/05; full list of members (6 pages)
21 October 2005Accounts made up to 31 December 2004 (4 pages)
29 June 2005Director resigned (1 page)
15 December 2004Return made up to 06/12/04; full list of members (7 pages)
29 October 2004Accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Accounts made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 04/11/01; full list of members (7 pages)
24 October 2001Accounts made up to 31 December 2000 (4 pages)
22 October 2001Registered office changed on 22/10/01 from: hanover house 14 hanover square london (1 page)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Accounts made up to 31 December 1999 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 November 1999Accounts made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 October 1998Accounts made up to 31 December 1997 (5 pages)
11 February 1998Return made up to 31/12/97; full list of members (8 pages)
3 November 1997Accounts made up to 31 December 1996 (5 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
28 February 1997Return made up to 31/12/96; full list of members (8 pages)
5 November 1996Accounts made up to 31 December 1995 (5 pages)
17 February 1996Return made up to 31/12/95; full list of members (9 pages)
2 November 1995Accounts made up to 31 December 1994 (5 pages)
27 July 1990Particulars of mortgage/charge (3 pages)
12 September 1983Particulars of mortgage/charge (3 pages)
25 August 1983Particulars of mortgage/charge (4 pages)