Company NameProducer Services Holdings Limited
Company StatusDissolved
Company Number02483862
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NamesSpeed 72 Limited and Working Title Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed21 March 2006(16 years after company formation)
Appointment Duration8 years, 10 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Skyline Court 9 Grange Yard
London
SE1 3AN
Director NameMr Timothy Clive Easthill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2013(22 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMs Jill Hayley Tandy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Walpole Gardens
London
W4 4HG
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 1998)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ladbroke Square
London
W11 3ND
Director NameMs Sarah Radclyffe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 1993)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address15 Shirlock Road
London
NW3 2HR
Director NameGraham Bradstreet
Date of BirthMay 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 22 March 1993)
RoleChartered Accountant
Correspondence Address25 Aubrey House
7 Maida Avenue
London
W2 1TQ
Director NameMr Michael Ashton Kuhn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Highbury Place
London
N5 1QP
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameSimon Peter Darlington-Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2003)
RoleAccountant
Correspondence Address154 Balfour Road
Brighton
East Sussex
BN1 6NE
Director NameMr Howard Gilbert Kiedaisch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Marksbury Avenue
Richmond
Surrey
TW9 4JE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(14 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(14 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameMrs Alexandra Renee Johnstone
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 March 2013)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed06 February 2006(15 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameUniversal Music UK Limited (Corporation)
Date of BirthFebruary 1960 (Born 64 years ago)
StatusResigned
Appointed29 March 1999(9 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2003)
Correspondence AddressPO Box 1420
1 Sussex Place
Hammersmith
London
W6 9XS

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51k at £1Nbc Universal International LTD
51.00%
Ordinary B
49k at £1Nbc Universal International LTD
49.00%
Ordinary A

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(5 pages)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 April 2013Accounts made up to 30 June 2012 (7 pages)
8 April 2013Accounts made up to 30 June 2012 (7 pages)
15 March 2013Termination of appointment of Timothy John Bevan as a director on 12 March 2013 (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Appointment of Timothy Clive Easthill as a director on 12 March 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Appointment of Timothy Clive Easthill as a director on 12 March 2013 (2 pages)
15 March 2013Termination of appointment of Timothy John Bevan as a director on 12 March 2013 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts made up to 30 June 2011 (8 pages)
14 March 2012Accounts made up to 30 June 2011 (8 pages)
20 July 2011Full accounts made up to 30 June 2010 (13 pages)
20 July 2011Full accounts made up to 30 June 2010 (13 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
7 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
5 March 2009Accounts made up to 31 December 2008 (8 pages)
5 March 2009Accounts made up to 31 December 2008 (8 pages)
2 July 2008Accounts made up to 31 December 2007 (8 pages)
2 July 2008Accounts made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (3 pages)
20 June 2007Accounts made up to 31 December 2006 (7 pages)
20 June 2007Accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Accounts made up to 31 December 2005 (7 pages)
4 July 2006Accounts made up to 31 December 2005 (7 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
6 October 2005Accounts made up to 31 December 2004 (7 pages)
6 October 2005Accounts made up to 31 December 2004 (7 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
5 May 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
6 December 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
6 December 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
24 March 2004Return made up to 22/03/04; full list of members (2 pages)
24 March 2004Return made up to 22/03/04; full list of members (2 pages)
9 February 2004Accounts made up to 31 December 2002 (7 pages)
9 February 2004Accounts made up to 31 December 2002 (7 pages)
23 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
26 March 2003Return made up to 22/03/03; full list of members (3 pages)
26 March 2003Return made up to 22/03/03; full list of members (3 pages)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
7 February 2003Accounts made up to 31 December 2001 (7 pages)
7 February 2003Accounts made up to 31 December 2001 (7 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
27 March 2002Return made up to 22/03/02; full list of members (2 pages)
27 March 2002Return made up to 22/03/02; full list of members (2 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
22 March 2001Return made up to 22/03/01; no change of members (2 pages)
22 March 2001Return made up to 22/03/01; no change of members (2 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
16 November 2000Full accounts made up to 30 June 1999 (10 pages)
16 November 2000Full accounts made up to 30 June 1999 (10 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
18 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
23 March 2000Return made up to 22/03/00; no change of members (2 pages)
23 March 2000Return made up to 22/03/00; no change of members (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
7 April 1997Return made up to 22/03/97; full list of members (8 pages)
7 April 1997Return made up to 22/03/97; full list of members (8 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 April 1996Return made up to 22/03/96; no change of members (7 pages)
2 April 1996Return made up to 22/03/96; no change of members (7 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
27 March 1995Return made up to 22/03/95; no change of members (7 pages)
27 March 1995Return made up to 22/03/95; no change of members (7 pages)
5 May 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/92
(1 page)
5 May 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/92
(1 page)