Company NameHead-On Productions Limited
Company StatusDissolved
Company Number02215457
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Dolman Michael Stevenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1988(2 weeks, 6 days after company formation)
Appointment Duration15 years, 9 months (closed 09 December 2003)
RoleFilm Producer
Correspondence Address14 Wickham Gardens
London
SE4 1LY
Director NameMalini Stevenson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 09 December 2003)
RoleTheatre Director
Correspondence Address14 Wickham Gardens
London
SE4 1LY
Secretary NameMalini Stevenson
NationalityBritish
StatusClosed
Appointed01 March 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 09 December 2003)
RoleTheatre Director
Correspondence Address14 Wickham Gardens
London
SE4 1LY
Secretary NamePeter Dolman Michael Stevenson
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address3 Jerningham Road
New Cross
London
SE14 5NQ
Director NameMr John Stephen Coyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 March 1993)
RolePublic Relations
Correspondence Address524 Willoughby House
London
EC2Y 8BN
Director NameMr Christopher Peter Pressley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 3 months after company formation)
Appointment Duration-1 years (resigned 01 May 1991)
RoleMarketing Executive
Correspondence Address16 Maygrove Road
West Hampstead
London
NW6 2EB
Secretary NameMr Christopher Peter Pressley
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address16 Maygrove Road
West Hampstead
London
NW6 2EB

Location

Registered Address7 Langley Street
Covent Garden
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,288
Cash£16,665
Current Liabilities£1,227

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
5 April 2003Return made up to 30/04/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 July 2001Return made up to 30/04/01; full list of members (6 pages)
10 July 2001Return made up to 30/04/00; full list of members (6 pages)
23 March 2001Full accounts made up to 31 December 1999 (9 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2000Full accounts made up to 31 December 1998 (10 pages)
11 January 2000Return made up to 30/04/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 December 1997 (11 pages)
2 December 1998Return made up to 30/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1998Full accounts made up to 31 December 1996 (11 pages)
24 February 1998Registered office changed on 24/02/98 from: c/o the edge picture company d'arblay house 14-15 d'arblay street london W1V 3FP (1 page)
2 October 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 02/10/97
(6 pages)
21 March 1997Registered office changed on 21/03/97 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
(4 pages)