Company NameCBD Productions Limited
Company StatusDissolved
Company Number01880644
CategoryPrivate Limited Company
Incorporation Date25 January 1985(39 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Francis Aldridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Denver Road
London
N16
Secretary NameHelen Grainger
NationalityBritish
StatusClosed
Appointed06 January 1998(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address30 Denver Road
London
N16
Director NameRichard James Austen Greenwood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address2 Nelson Road
Tottenham
London
N15 4LE
Director NameSally Victoria McIntosh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address167 Choumert Road
London
SE15 4AW
Director NameAnthony Alec Reynolds
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address5 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Director NameMichael Patrick Tibbs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address72 Grattans Drive
Pound Hill
Crawley
Sussex
Rh10
Secretary NameGeoffrey Francis Aldridge
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Denver Road
London
N16

Location

Registered Address6,The Courthouse
38,Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,493

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 December 2003Return made up to 26/09/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 June 2000 (7 pages)
27 September 2000Return made up to 26/09/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 June 1999 (7 pages)
29 September 1999Return made up to 26/09/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 June 1998 (6 pages)
1 October 1998Return made up to 26/09/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 June 1997 (6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
1 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Full accounts made up to 30 June 1996 (6 pages)
30 September 1996Return made up to 26/09/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 June 1995 (9 pages)
28 September 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)