Company NameBacprod Limited
Company StatusDissolved
Company Number02573294
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 1991(33 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameBritish Academy Of Composers & Songwriters Productions Limited

Business Activity

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

Directors

Director NameMr Brian John Cecil Willey
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 28 June 2005)
RoleEx-Bbc Radio Producer
Correspondence Address46 The Woodlands
Esher
Surrey
KT10 8DB
Director NameMervyn Guy Fletcher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 28 June 2005)
RoleSecretary
Correspondence AddressWoodlands St Mary House
Woodlands St Mary
Hungerford
Berkshire
RG17 7SL
Secretary NameMervyn Guy Fletcher
NationalityBritish
StatusClosed
Appointed01 April 1997(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 28 June 2005)
RoleSecretary
Correspondence AddressWoodlands St Mary House
Woodlands St Mary
Hungerford
Berkshire
RG17 7SL
Director NameMr Christopher Frederick Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(9 years after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTrolway Brook Cottage
Garway
St Weonards
Herefordshire
HR2 8QQ
Wales
Director NameMr Timothy Gordon Hollier
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(9 years after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2005)
RolePublisher Composer
Correspondence AddressUpper New Mill Cottage New Mill
Pewsey
Wiltshire
SN9 6LY
Director NameDonald Blackstone
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1992)
RoleSongwriter/Producer
Correspondence Address20 Basil Mansions
London
SW3 1AP
Secretary NameEileen Stow
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address34 Hanway Street
London
W1P 9DE
Secretary NameAmanda Jane Harcourt
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address18 Gironde Road
London
SW6 7DZ
Director NameBarrie Shandon Guard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2004)
RoleComposer
Correspondence Address116 Ember Lane
Esher
Surrey
KT10 8EL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBritish Music House
26 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,090
Cash£30,359
Current Liabilities£83,932

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
7 September 2004Director resigned (1 page)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 February 2002Annual return made up to 14/01/02
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Annual return made up to 14/01/01
  • 363(287) ‐ Registered office changed on 06/04/01
(4 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2000Annual return made up to 14/01/00 (3 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
27 January 1999Annual return made up to 14/01/99 (4 pages)
20 November 1998Company name changed basca productions LIMITED\certificate issued on 23/11/98 (2 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Annual return made up to 14/01/98 (6 pages)
4 February 1998Secretary resigned (1 page)
13 November 1997Full accounts made up to 30 June 1997 (9 pages)
11 February 1997Registered office changed on 11/02/97 from: first floor 45 crawford place london wih 1HX (1 page)
6 February 1997Annual return made up to 14/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
23 January 1996Annual return made up to 14/01/96 (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)