Company NameGreat Percy Productions Limited
Company StatusDissolved
Company Number02331797
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Smithson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 26 October 2010)
RoleTV Producer Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Laurier Road
London
NW5 1SH
Director NameJohn Anthony Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broxash Road
London
SW11 6AD
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(20 years, 11 months after company formation)
Appointment Duration11 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(20 years, 11 months after company formation)
Appointment Duration11 months (closed 26 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Secretary NameJohn Russell Parsons
NationalityBritish
StatusClosed
Appointed23 November 2009(20 years, 11 months after company formation)
Appointment Duration11 months (closed 26 October 2010)
RoleCompany Director
Correspondence AddressEndemol Uk Plc Shepherds Building Central
Charecroft Way
London
W14 0EE
Director NameJudith Roberta Smithson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 April 2006)
RolePhotographer
Correspondence Address33 Laurier Road
London
NW5 1SH
Secretary NameJudith Roberta Smithson
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address33 Laurier Road
London
NW5 1SH
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed06 April 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF

Location

Registered AddressShepherds Building Central
C/O Endemol Uk Legal Department Charecroft Way
London
Greater London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of company's objects (2 pages)
8 October 2010Statement by Directors (1 page)
8 October 2010Statement of capital on 8 October 2010
  • GBP 2.320
(4 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 2.320
(4 pages)
8 October 2010Solvency Statement dated 06/10/10 (1 page)
8 October 2010Statement of capital on 8 October 2010
  • GBP 2.320
(4 pages)
8 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 06/10/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 October 2010Solvency statement dated 06/10/10 (1 page)
8 October 2010Statement by directors (1 page)
8 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium account cancelled 06/10/2010
(2 pages)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (4 pages)
2 July 2010Application to strike the company off the register (4 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
15 February 2010Appointment of Richard Robert Johnston as a director (3 pages)
15 February 2010Appointment of John Russell Parsons as a secretary (3 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2th on 20 January 2010 (2 pages)
8 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
8 December 2009Termination of appointment of John Loffhagen as a secretary (2 pages)
25 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (8 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
21 May 2009Director appointed john richards (1 page)
21 May 2009Director appointed john richards (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment Terminated Director iain wallace (1 page)
24 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
24 July 2008Accounts 31/12/06 (9 pages)
24 July 2008Accounts 31/12/06 (9 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 December 2007Return made up to 31/05/07; full list of members (2 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 31/05/07; full list of members (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
14 August 2006Return made up to 31/05/06; full list of members (7 pages)
14 August 2006Return made up to 31/05/06; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 August 2006Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 April 2006Ad 31/03/06--------- £ si [email protected] £ ic 2/2 (2 pages)
18 April 2006Ad 31/03/06--------- £ si [email protected] £ ic 2/2 (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2006S-div 13/12/05 (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2006S-div 13/12/05 (2 pages)
13 December 2005Full accounts made up to 31 March 2005 (12 pages)
13 December 2005Full accounts made up to 31 March 2005 (12 pages)
25 July 2005Return made up to 31/05/05; full list of members (2 pages)
25 July 2005Return made up to 31/05/05; full list of members (2 pages)
21 October 2004Full accounts made up to 31 March 2004 (13 pages)
21 October 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Return made up to 31/05/04; full list of members (5 pages)
11 August 2004Return made up to 31/05/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 December 2003Location of register of members (1 page)
7 December 2003Location of register of members (1 page)
9 July 2003Return made up to 31/05/03; full list of members (5 pages)
9 July 2003Return made up to 31/05/03; full list of members (5 pages)
5 July 2003Auditor's resignation (1 page)
5 July 2003Auditor's resignation (1 page)
5 July 2003Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page)
5 July 2003Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page)
12 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
13 December 2002Return made up to 31/05/02; full list of members (5 pages)
13 December 2002Return made up to 31/05/02; full list of members (5 pages)
30 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 April 2002Registered office changed on 29/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
29 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
29 April 2002Registered office changed on 29/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
29 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
2 July 2001Return made up to 31/05/01; full list of members (5 pages)
2 July 2001Return made up to 31/05/01; full list of members (5 pages)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
15 June 2000Return made up to 31/05/00; full list of members (5 pages)
15 June 2000Return made up to 31/05/00; full list of members (5 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
12 March 1999Full accounts made up to 30 June 1998 (9 pages)
12 March 1999Full accounts made up to 30 June 1998 (9 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
18 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 June 1997Return made up to 31/05/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
31 March 1996Full accounts made up to 30 June 1995 (11 pages)
31 March 1996Full accounts made up to 30 June 1995 (11 pages)
7 February 1996Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page)
7 February 1996Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)
14 June 1995Return made up to 31/05/95; full list of members (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 December 1988Incorporation (12 pages)
30 December 1988Incorporation (12 pages)