Company NameJANE Walmsley Productions Limited
Company StatusDissolved
Company Number02015599
CategoryPrivate Limited Company
Incorporation Date30 April 1986(37 years, 12 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameBannerpark Limited

Business Activity

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

Directors

Director NameJane Stern Walmsley
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 1992(6 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 25 June 2019)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address26 Belsize Road
London
NW6 4RD
Secretary NameMr Nigel Norman Walmsley
NationalityBritish
StatusClosed
Appointed09 January 2008(21 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Secretary NameJane Stern Walmsley
NationalityAmerican
StatusResigned
Appointed14 September 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Belsize Road
London
NW6 4RD
Secretary NameKate Alexandra Walmsley
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Belsize Road
London
NW6 4RD

Contact

Telephone01932 572484
Telephone regionWeybridge

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Jane Stern Walmsley
99.00%
Ordinary
1 at £1Nigel Norman Walmsley
1.00%
Ordinary

Financials

Year2014
Net Worth-£25,795
Cash£48,841
Current Liabilities£75,445

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (14 pages)
7 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
7 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
5 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 October 2008Return made up to 14/09/08; full list of members (5 pages)
13 October 2008Return made up to 14/09/08; full list of members (5 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
16 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 September 2007Return made up to 14/09/07; full list of members (6 pages)
26 September 2007Return made up to 14/09/07; full list of members (6 pages)
29 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 October 2006Return made up to 14/09/06; full list of members (6 pages)
3 October 2006Return made up to 14/09/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 October 2005Return made up to 14/09/05; full list of members (6 pages)
6 October 2005Return made up to 14/09/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
7 October 2004Return made up to 14/09/04; full list of members (6 pages)
7 October 2004Return made up to 14/09/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 October 2003Return made up to 14/09/03; full list of members (6 pages)
18 October 2003Return made up to 14/09/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 September 2002Return made up to 14/09/02; full list of members (5 pages)
26 September 2002Return made up to 14/09/02; full list of members (5 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 November 2001Registered office changed on 13/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
13 November 2001Registered office changed on 13/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
19 October 2001Return made up to 14/09/01; full list of members (5 pages)
19 October 2001Return made up to 14/09/01; full list of members (5 pages)
5 February 2001Full accounts made up to 30 September 2000 (9 pages)
5 February 2001Full accounts made up to 30 September 2000 (9 pages)
22 September 2000Return made up to 14/09/00; full list of members (5 pages)
22 September 2000Return made up to 14/09/00; full list of members (5 pages)
25 January 2000Full accounts made up to 30 September 1999 (9 pages)
25 January 2000Full accounts made up to 30 September 1999 (9 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 September 1998 (10 pages)
22 December 1998Full accounts made up to 30 September 1998 (10 pages)
20 October 1998Return made up to 14/09/98; full list of members (6 pages)
20 October 1998Return made up to 14/09/98; full list of members (6 pages)
13 February 1998Full accounts made up to 30 September 1997 (10 pages)
13 February 1998Full accounts made up to 30 September 1997 (10 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
14 March 1997Full accounts made up to 31 October 1996 (9 pages)
14 March 1997Full accounts made up to 31 October 1996 (9 pages)
21 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 October 1995 (7 pages)
11 March 1996Full accounts made up to 31 October 1995 (7 pages)
17 October 1995Return made up to 14/09/95; full list of members (12 pages)
17 October 1995Return made up to 14/09/95; full list of members (12 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Director resigned (2 pages)
26 April 1995Full accounts made up to 31 October 1994 (9 pages)
26 April 1995Full accounts made up to 31 October 1994 (9 pages)
30 April 1986Incorporation (15 pages)
30 April 1986Incorporation (15 pages)