Company NameReal Productions Limited
DirectorAnna Raeburn
Company StatusDissolved
Company Number02231114
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAnna Raeburn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleJournalist
Correspondence Address14 Broomsleigh Street
Mill Lane
London
NW6 1QH
Secretary NameDominic James Gerard Madden
NationalityBritish
StatusCurrent
Appointed09 March 2000(11 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleCo Director
Correspondence AddressBredon House 112 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LJ
Secretary NameNigel Patrick Sturgess Lilley
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address14 Broomsleigh Street
Mill Lane
London
NW6 1QH
Director NameNigel Patrick Sturgess Lilley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1994)
RoleRecruitment Consultant
Correspondence Address14 Broomsleigh Street
Mill Lane
London
NW6 1QH

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£108,256
Gross Profit£90,276
Net Worth-£21,399
Cash£9,105
Current Liabilities£40,368

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 September 2004Dissolved (1 page)
8 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
30 May 2002Statement of affairs (7 pages)
30 May 2002Appointment of a voluntary liquidator (2 pages)
30 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 May 2002Registered office changed on 14/05/02 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
15 October 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
24 September 2001Return made up to 15/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
25 September 2000Return made up to 15/09/00; full list of members (6 pages)
10 July 2000Secretary resigned (1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 March 2000New secretary appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: 14 broomsleigh street mill lane london NW6 1QH (1 page)
8 October 1999Return made up to 15/09/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
29 December 1998Return made up to 15/09/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 February 1998Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
24 September 1997Return made up to 15/09/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
16 October 1996Return made up to 15/09/96; no change of members (5 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
26 September 1995Return made up to 15/09/95; full list of members (14 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1992Return made up to 15/09/92; full list of members (5 pages)