Company NameWhistling Gypsy Productions Limited
Company StatusDissolved
Company Number02428853
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date21 April 2021 (2 years, 12 months ago)
Previous NameFilmarch Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Sarah Potter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(4 years, 6 months after company formation)
Appointment Duration27 years (closed 21 April 2021)
RoleCo Sec/ Journalist
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameDennis Christopher George Potter
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1994)
RoleDirector & Playwright
Correspondence AddressMorecambe Lodge
Duxmere
Ross-On-Wye
Herefordshire
HR9 5BB
Wales
Director NameMs Judy Elizabeth Daish
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration26 years, 8 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Secretary NameMs Judy Elizabeth Daish
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration26 years, 8 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

8k at £1Pfh (Overseas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,304
Cash£146
Current Liabilities£4,413

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 May 1995Delivered on: 3 June 1995
Persons entitled: Film Finances,Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to guarantee of completion issued to channel four television corporation in respect of two television series entitled karaoke and cold lazarus.
Particulars: All rights,title and interest in the script and other written matter............all agreements/property acquired. See the mortgage charge document for full details.
Outstanding
23 March 1992Delivered on: 11 April 1992
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date in respect of a film provisionally entitled lipstick on your collar ("the film").
Particulars: All the rights title and interest of the company in the film the script and other underlying rights and the negatives and prints. All interest and rights of the company in its agreement with channel 4 and all property acquired for the production of the film and all agreements made for its production.
Outstanding

Filing History

21 April 2021Final Gazette dissolved following liquidation (1 page)
21 January 2021Return of final meeting in a members' voluntary winding up (12 pages)
26 November 2020Liquidators' statement of receipts and payments to 6 September 2020 (11 pages)
5 November 2019Liquidators' statement of receipts and payments to 6 September 2019 (9 pages)
4 March 2019Removal of liquidator by court order (11 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
11 October 2018Appointment of a voluntary liquidator (4 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-07
(2 pages)
8 October 2018Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 October 2018 (2 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 26 September 2018 (2 pages)
25 September 2018Declaration of solvency (5 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Termination of appointment of Judy Elizabeth Daish as a secretary on 5 July 2018 (1 page)
19 July 2018Termination of appointment of Judy Elizabeth Daish as a director on 5 July 2018 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 8,000
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 8,000
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
(5 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8,000
(5 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 December 2009Director's details changed for Sarah Potter on 14 December 2009 (2 pages)
17 December 2009Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page)
17 December 2009Director's details changed for Sarah Potter on 14 December 2009 (2 pages)
17 December 2009Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 October 2007Return made up to 26/09/07; full list of members (2 pages)
5 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2005Return made up to 26/09/05; full list of members (2 pages)
13 October 2005Return made up to 26/09/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 October 2003Return made up to 09/09/03; full list of members (7 pages)
16 October 2003Return made up to 09/09/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 April 2002Registered office changed on 23/04/02 from: 22 new quebec street london W1H 7DE (1 page)
23 April 2002Registered office changed on 23/04/02 from: 22 new quebec street london W1H 7DE (1 page)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 November 2000Return made up to 03/10/00; full list of members (6 pages)
1 November 2000Return made up to 03/10/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 December 1998Amended accounts made up to 30 September 1997 (8 pages)
9 December 1998Amended accounts made up to 30 September 1997 (8 pages)
5 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 October 1997Return made up to 03/10/97; no change of members (4 pages)
8 October 1997Return made up to 03/10/97; no change of members (4 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
8 October 1996Return made up to 03/10/96; no change of members (4 pages)
10 October 1995Return made up to 03/10/95; full list of members (6 pages)
10 October 1995Return made up to 03/10/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 June 1995Particulars of mortgage/charge (4 pages)
3 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 April 1992Particulars of mortgage/charge (3 pages)
21 May 1990Company name changed filmarch LIMITED\certificate issued on 22/05/90 (2 pages)
21 May 1990Company name changed filmarch LIMITED\certificate issued on 22/05/90 (2 pages)
4 October 1989Incorporation (16 pages)
4 October 1989Incorporation (16 pages)