Company NameBobsons Productions Limited
Company StatusDissolved
Company Number02580088
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert John Willis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(4 years after company formation)
Appointment Duration24 years, 5 months (closed 30 July 2019)
RoleTelevision Agent And Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Cottage
Hazells Hall, Everton Road
Sandy
Bedfordshire
SG19 2DD
Director NameMr Benjamin Willis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redhill Place
1-3 Redhill Street
London
NW1 4BG
Director NameJack Willis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 Star Wharf
40 St Pancras Way
London
NW1 0QX
Secretary NameMr Robert John Willis
NationalityBritish
StatusClosed
Appointed13 April 2004(13 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Cottage
Hazells Hall, Everton Road
Sandy
Bedfordshire
SG19 2DD
Director NameRobert Willis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grove Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Priscilla Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£215,559

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
3 May 2019Application to strike the company off the register (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 February 2015 (1 page)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 February 2015 (1 page)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Director's details changed for Jack Willis on 5 January 2014 (2 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Director's details changed for Jack Willis on 5 January 2014 (2 pages)
18 February 2014Director's details changed for Jack Willis on 5 January 2014 (2 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Jack Willis on 6 February 2011 (2 pages)
24 February 2012Director's details changed for Jack Willis on 6 February 2011 (2 pages)
24 February 2012Director's details changed for Jack Willis on 6 February 2011 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Jack Willis on 5 February 2010 (2 pages)
18 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Robert John Willis on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Jack Willis on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Jack Willis on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Robert John Willis on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Robert John Willis on 5 February 2010 (2 pages)
18 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 05/02/09; full list of members (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 05/02/08; full list of members (4 pages)
1 May 2008Return made up to 05/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 05/02/07; full list of members (7 pages)
5 March 2007Return made up to 05/02/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 05/02/06; full list of members (7 pages)
10 March 2006Return made up to 05/02/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
23 March 2005Return made up to 05/02/05; full list of members (7 pages)
23 March 2005Return made up to 05/02/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 2004Registered office changed on 23/03/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
20 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st. Georges house 15 hanover square london W1S 1HS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st. Georges house 15 hanover square london W1S 1HS (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 05/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2003Return made up to 05/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2000Return made up to 05/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2000Return made up to 05/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
9 February 1999Return made up to 05/02/99; no change of members (4 pages)
9 February 1999Return made up to 05/02/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1998Return made up to 05/02/98; full list of members (6 pages)
19 February 1998Return made up to 05/02/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 05/02/97; no change of members (4 pages)
14 February 1997Return made up to 05/02/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 February 1996Return made up to 05/02/96; no change of members (4 pages)
23 February 1996Return made up to 05/02/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 March 1995Return made up to 05/02/95; full list of members (6 pages)
2 March 1995Return made up to 05/02/95; full list of members (6 pages)