Company NameSix Nil Productions Limited
Company StatusDissolved
Company Number02468244
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert John Bettinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(1 year after company formation)
Appointment Duration16 years, 6 months (closed 21 August 2007)
RoleTheatrical Director
Country of ResidenceUnited Kingdom
Correspondence AddressToft Manor
Toft Lane
Dunchurch Rugby
Warwickshire
CV22 6NR
Director NameMrs Shirley Mary Leslie Bettinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(1 year after company formation)
Appointment Duration16 years, 6 months (closed 21 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressToft Manor
Toft Lane
Dunchurch Rugby
Warwickshire
CV22 6NR
Secretary NameMrs Shirley Mary Leslie Bettinson
NationalityBritish
StatusClosed
Appointed08 February 1991(1 year after company formation)
Appointment Duration16 years, 6 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToft Manor
Toft Lane
Dunchurch Rugby
Warwickshire
CV22 6NR

Location

Registered AddressC/O Dunbar & Co
70 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,249
Cash£121,838
Current Liabilities£3,998

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
17 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 April 2006Return made up to 08/02/06; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 February 2005Return made up to 08/02/05; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 April 2003Registered office changed on 03/04/03 from: c/o dunbar & co 68 south lambeth road london SW8 1RL (1 page)
1 April 2003Return made up to 08/02/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 April 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
30 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 March 2000Return made up to 08/02/00; full list of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (9 pages)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1999Return made up to 08/02/99; no change of members (4 pages)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Return made up to 08/02/97; full list of members (6 pages)
9 November 1996Registered office changed on 09/11/96 from: 12 the pavement london SW4 0HY (1 page)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
25 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
4 April 1995Auditor's resignation (2 pages)