Company NameProduction Zone Limited
Company StatusDissolved
Company Number02045242
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameHelena Susan Keating
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1986(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 16 November 2004)
RoleAccountant
Correspondence Address130 Mortlake Road
Kew Gardens
Richmond
Surrey
TW9 4AR
Director NameDarryl Christopher James Tate
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1986(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 16 November 2004)
RoleFilm Producer
Correspondence Address52 Amery Road
Harrow
Middlesex
HA1 3UQ
Secretary NameHelena Susan Keating
NationalityBritish
StatusClosed
Appointed03 July 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address130 Mortlake Road
Kew Gardens
Richmond
Surrey
TW9 4AR
Director NameJohn Stuart Sharrad
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 May 1992)
RoleFilm Director
Correspondence Address17 Holland Park Mews
London
W11 3SX

Location

Registered Address175-177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£475
Net Worth-£154,590
Cash£2,024
Current Liabilities£247,602

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
5 February 1999Director's particulars changed (1 page)
26 January 1999Full accounts made up to 31 March 1997 (9 pages)
22 January 1999Registered office changed on 22/01/99 from: 115-116 newgate street london EC1A 7AE (1 page)
8 December 1998Full accounts made up to 31 March 1996 (10 pages)
29 September 1998Return made up to 03/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 1998 (2 pages)
8 September 1997Return made up to 03/07/97; full list of members (6 pages)
13 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 1997 (2 pages)
7 July 1996Return made up to 03/07/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 July 1995Return made up to 03/07/95; no change of members (4 pages)