Company NameKeith Shaw Productions Limited
Company StatusDissolved
Company Number02102560
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Keith William Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 08 April 2014)
RoleTelevision Producer
Correspondence AddressSuite 66 The Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
Director NameMrs Susan Margaret Shaw
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address45 Windmill Road
Turnham Green
London
W4 1RN
Secretary NameMrs Susan Margaret Shaw
NationalitySouth African
StatusResigned
Appointed01 September 1992(5 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address45 Windmill Road
Turnham Green
London
W4 1RN
Director NameJames Anthony Shaw
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2009)
RoleStudent
Correspondence Address45 Windmill Road
London
W4 1RN

Location

Registered AddressSuite 66 The Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at 1Keith William Shaw
50.00%
Ordinary
1 at 1Ms Susan Margaret Shaw
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Director's details changed for Mr Keith William Shaw on 1 November 2009 (3 pages)
23 May 2012Registered office address changed from 45 Windmill Road Turnham Green London W4 1RN on 23 May 2012 (2 pages)
23 May 2012Termination of appointment of James Shaw as a director (2 pages)
23 May 2012Termination of appointment of Susan Margaret Shaw as a secretary on 1 November 2009 (2 pages)
23 May 2012Restoration by order of the court (4 pages)
23 May 2012Termination of appointment of Susan Shaw as a secretary (2 pages)
23 May 2012Director's details changed for Mr Keith William Shaw on 1 November 2009 (3 pages)
23 May 2012Termination of appointment of James Anthony Shaw as a director on 1 November 2009 (2 pages)
23 May 2012Director's details changed for Mr Keith William Shaw on 1 November 2009 (3 pages)
23 May 2012Restoration by order of the court (4 pages)
23 May 2012Termination of appointment of Susan Margaret Shaw as a director on 1 November 2009 (2 pages)
23 May 2012Termination of appointment of Susan Shaw as a director (2 pages)
23 May 2012Director's details changed for Mr Keith William Shaw on 1 November 2009 (3 pages)
23 May 2012Director's details changed for Mr Keith William Shaw on 1 November 2009 (3 pages)
23 May 2012Registered office address changed from 45 Windmill Road Turnham Green London W4 1RN on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Keith William Shaw on 1 November 2009 (3 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 01/09/08; full list of members (4 pages)
18 June 2009Return made up to 01/09/08; full list of members (4 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2007Return made up to 01/09/07; full list of members (3 pages)
24 October 2007Return made up to 01/09/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
13 September 2005Return made up to 01/09/05; full list of members (7 pages)
13 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
5 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
7 September 2004Return made up to 01/09/04; full list of members (7 pages)
7 September 2004Return made up to 01/09/04; full list of members (7 pages)
21 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
21 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
18 September 2003Return made up to 01/09/03; full list of members (7 pages)
18 September 2003Return made up to 01/09/03; full list of members (7 pages)
3 February 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
3 February 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
6 September 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(7 pages)
6 September 2002Return made up to 01/09/02; full list of members (7 pages)
21 September 2001Accounts made up to 31 March 2001 (1 page)
21 September 2001Return made up to 01/09/01; full list of members (6 pages)
21 September 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2001Return made up to 01/09/01; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 December 2000Accounts made up to 31 March 2000 (1 page)
18 September 2000Return made up to 01/09/00; full list of members (6 pages)
18 September 2000Return made up to 01/09/00; full list of members (6 pages)
10 September 1999Return made up to 01/09/99; full list of members (6 pages)
10 September 1999Return made up to 01/09/99; full list of members (6 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 July 1999Accounts made up to 31 March 1999 (1 page)
14 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Return made up to 01/09/98; no change of members (4 pages)
14 September 1998Accounts made up to 31 March 1998 (1 page)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts made up to 31 March 1997 (1 page)
8 October 1997Return made up to 01/09/97; no change of members (4 pages)
8 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 October 1996Accounts made up to 31 March 1996 (1 page)
2 October 1996Return made up to 01/09/96; full list of members (6 pages)
2 October 1996Return made up to 01/09/96; full list of members (6 pages)
11 October 1995Accounts made up to 31 March 1995 (1 page)
11 October 1995Return made up to 01/09/95; no change of members (4 pages)
11 October 1995Return made up to 01/09/95; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 February 1987Incorporation (15 pages)
23 February 1987Incorporation (15 pages)