Company NameThree Productions Limited
Company StatusDissolved
Company Number01793574
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Joseph Murphy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1984(1 month, 2 weeks after company formation)
Appointment Duration32 years, 1 month (closed 24 May 2016)
RoleMusician
Country of ResidenceTurkey
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameBehan Ayshe Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed21 September 1989(5 years, 7 months after company formation)
Appointment Duration26 years, 8 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameBeyhan Ayse Murphy
NationalityBritish
StatusClosed
Appointed01 February 1999(14 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMrs Stephanie Burrell
NationalityBritish
StatusResigned
Appointed01 February 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleFinancial Controller
Correspondence Address21 Speldhurst Road
London
W4 1BX
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,431
Cash£8,127
Current Liabilities£13,559

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
16 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Director's details changed for Peter John Joseph Murphy on 13 August 2012 (2 pages)
24 July 2013Director's details changed for Peter John Joseph Murphy on 13 August 2012 (2 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Peter John Joseph Murphy on 16 July 2012 (2 pages)
12 September 2012Director's details changed for Peter John Joseph Murphy on 16 July 2012 (2 pages)
12 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 August 2012 (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Beyhan Ayse Murphy on 16 July 2010 (1 page)
19 July 2010Director's details changed for Behan Ayshe Murphy on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Behan Ayshe Murphy on 16 July 2010 (2 pages)
19 July 2010Secretary's details changed for Beyhan Ayse Murphy on 16 July 2010 (1 page)
19 July 2010Director's details changed for Peter John Joseph Murphy on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Peter John Joseph Murphy on 16 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / behan murphy / 13/06/2008 (1 page)
18 July 2008Secretary's change of particulars / beyhan murphy / 13/06/2008 (1 page)
18 July 2008Director's change of particulars / behan murphy / 13/06/2008 (1 page)
18 July 2008Director's change of particulars / peter murphy / 13/06/2008 (1 page)
18 July 2008Secretary's change of particulars / beyhan murphy / 13/06/2008 (1 page)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / peter murphy / 13/06/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Return made up to 16/07/06; full list of members (2 pages)
12 October 2006Return made up to 16/07/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 16/07/05; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 16/07/05; full list of members (3 pages)
24 March 2006Secretary's particulars changed (1 page)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 August 2004Return made up to 16/07/04; full list of members (7 pages)
19 August 2004Return made up to 16/07/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
26 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 September 2002Return made up to 16/07/02; full list of members (7 pages)
6 September 2002Return made up to 16/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 September 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Return made up to 16/07/00; full list of members (6 pages)
24 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 March 2000Return made up to 16/07/99; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 March 2000Return made up to 16/07/99; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
3 August 1999Return made up to 16/07/98; full list of members (6 pages)
3 August 1999Return made up to 16/07/98; full list of members (6 pages)
26 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 50B canalot studios 222 kensal road london W10 5BN (1 page)
24 January 1999Registered office changed on 24/01/99 from: 50B canalot studios 222 kensal road london W10 5BN (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 October 1997Return made up to 16/07/97; full list of members (6 pages)
9 October 1997Return made up to 16/07/97; full list of members (6 pages)
8 October 1997Registered office changed on 08/10/97 from: 1 shorrolds road london SW6 7TR (1 page)
8 October 1997Registered office changed on 08/10/97 from: 1 shorrolds road london SW6 7TR (1 page)
20 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 July 1997Registered office changed on 20/07/97 from: the gallery 222 kensal road london W10 5BN (1 page)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Registered office changed on 20/07/97 from: the gallery 222 kensal road london W10 5BN (1 page)
11 March 1997Registered office changed on 11/03/97 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
19 July 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 21 wigmore street london W1H 9LA (1 page)
19 July 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Return made up to 16/07/95; no change of members (8 pages)
19 July 1995Return made up to 16/07/95; no change of members (8 pages)
19 July 1995Registered office changed on 19/07/95 from: 21 wigmore street london W1H 9LA (1 page)
14 October 1989New secretary appointed (2 pages)
14 October 1989New secretary appointed (2 pages)
8 May 1984Memorandum and Articles of Association (14 pages)
8 May 1984Memorandum and Articles of Association (14 pages)
12 April 1984Dir / sec appoint / resign (1 page)
12 April 1984Dir / sec appoint / resign (1 page)