Company NameHightimes Productions Limited
Company StatusDissolved
Company Number02364009
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlbert Charles Mitchell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 21 February 2017)
RoleProducer
Country of ResidenceEngland
Correspondence AddressWillowbrook Mill Lane
West Chiltington
West Sussex
RH20 2PZ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 May 2003(14 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 21 February 2017)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameMr Anthony Humphreys
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMalcolm James Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomany
Off Heath Road
Great Brickmill
Buckinghamshire
MK17 9AL
Secretary NameMalcolm James Wright
NationalityBritish
StatusResigned
Appointed07 December 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomany
Off Heath Road
Great Brickmill
Buckinghamshire
MK17 9AL
Secretary NameMr Philip Malcolm Skinner
NationalityBritish
StatusResigned
Appointed01 March 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Golf Road
Bromley
Kent
BR1 2JA

Contact

Websitebrooklapping.com
Telephone020 74283100
Telephone regionLondon

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Albert Charles Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,290
Cash£852
Current Liabilities£5,165

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 August 1990Delivered on: 21 August 1990
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a financing agreement dated dated 14/8/90 and this charge.
Particulars: By way of first fixed charge and first floating charge the programme rights the copyright in the programme and any films or sound recordings made in the course of production of the programme (for further details please see form 395 (M47) relevant to this charge).
Outstanding
15 August 1990Delivered on: 21 August 1990
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
22 December 2015Annual return made up to 7 December 2015
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 7 December 2015
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
16 December 2014Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 January 2012Register inspection address has been changed from 26 Great Queen Street London England (1 page)
10 January 2012Register inspection address has been changed from 26 Great Queen Street London England (1 page)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010 (2 pages)
13 December 2010Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010 (2 pages)
13 December 2010Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009 (2 pages)
8 January 2010Director's details changed for Albert Charles Mitchell on 7 December 2009 (2 pages)
8 January 2010Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009 (2 pages)
8 January 2010Director's details changed for Albert Charles Mitchell on 7 December 2009 (2 pages)
8 January 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009 (2 pages)
8 January 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010 (1 page)
8 January 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010 (1 page)
8 January 2010Director's details changed for Albert Charles Mitchell on 7 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Return made up to 07/12/08; full list of members (3 pages)
21 January 2009Return made up to 07/12/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Return made up to 07/12/07; full list of members (2 pages)
19 December 2007Return made up to 07/12/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: c/o shaw wallker 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: c/o shaw wallker 31 great queen street london WC2B 5AE (1 page)
25 September 2007Registered office changed on 25/09/07 from: c/o shaw walker 31 great queen street WC2B 5AE (1 page)
25 September 2007Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page)
25 September 2007Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page)
25 September 2007Registered office changed on 25/09/07 from: c/o shaw walker 31 great queen street WC2B 5AE (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 December 2005Registered office changed on 08/12/05 from: 31 great queen street london WC2B 5AA (1 page)
8 December 2005Registered office changed on 08/12/05 from: 31 great queen street london WC2B 5AA (1 page)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 December 2004Return made up to 07/12/04; full list of members (6 pages)
21 December 2004Return made up to 07/12/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003Return made up to 07/12/03; full list of members (6 pages)
22 December 2003Return made up to 07/12/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
10 December 2002Return made up to 07/12/02; full list of members (6 pages)
10 December 2002Return made up to 07/12/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
28 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 December 1998Return made up to 07/12/98; full list of members (6 pages)
18 December 1998Return made up to 07/12/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
9 January 1998Return made up to 07/12/97; full list of members (6 pages)
9 January 1998Return made up to 07/12/97; full list of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 December 1996Return made up to 07/12/96; no change of members (4 pages)
12 December 1996Return made up to 07/12/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 December 1995Return made up to 07/12/95; full list of members (6 pages)
20 December 1995Return made up to 07/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)