Company NameMartyn Gould Productions Limited
DirectorsMartyn Gould and Nicholas Mark Sutherland-Dodd
Company StatusDissolved
Company Number02479553
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martyn Gould
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameNicholas Mark Sutherland-Dodd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 D'Arblay Street
London
W1F 8DN
Secretary NameMrs Sian Sutherland-Arden
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 Cleveland Square
London
W2 6DD

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£106,936
Cash£111,527
Current Liabilities£35,887

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2005Dissolved (1 page)
20 January 2005Return of final meeting in a members' voluntary winding up (2 pages)
14 September 2004Auditor's resignation (2 pages)
18 March 2004Registered office changed on 18/03/04 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2004Declaration of solvency (3 pages)
15 March 2004Appointment of a voluntary liquidator (1 page)
23 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
13 February 1997Return made up to 01/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 February 1996Return made up to 01/01/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)