Company NameZenith Productions Limited
Company StatusDissolved
Company Number02583081
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 1 month ago)
Dissolution Date25 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 25 November 2009)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Director NameMr Alan Michael Fairholm
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 25 November 2009)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Cotswold Drive
Wansbeck Manor
Ashington
Northumberland
NE63 0HR
Secretary NameStephen George Snowdon
NationalityBritish
StatusClosed
Appointed09 December 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 25 November 2009)
RoleAccountant
Correspondence Address9 Ashleigh Grove
Newcastle Upon Tyne
Tyne & Wear
NE12 8EY
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1993)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1993)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Scott Thomas Meek
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110a Highbury New Park
London
N5 2DR
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address15 Montagu Square
London
W1H 1RD
Secretary NameGabrielle Mary Williams
NationalityBritish
StatusResigned
Appointed08 July 1993(2 years, 4 months after company formation)
Appointment Duration4 days (resigned 12 July 1993)
RoleCompany Director
Correspondence Address15 St George Street
Hanover Square
London
W1R 9DE
Director NameDorothy Berwin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address52 Kelso Place
London
W8 5QQ
Secretary NameDorothy Berwin
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 4 months after company formation)
Appointment Duration3 days (resigned 15 July 1993)
RoleHead Of Business Affairs
Correspondence Address52 Kelso Place
London
W8 5QQ
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameVictor Michael Paul Glynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1995)
RoleFilm Producer
Correspondence Address19 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusResigned
Appointed15 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Director NameJohn Coffey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1998)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 The Hollow The Demesne
North Seaton Village
Ashington
Northumberland
NE63 9UU
Secretary NameMr Simon Cox
NationalityBritish
StatusResigned
Appointed30 January 1995(3 years, 11 months after company formation)
Appointment Duration1 week (resigned 06 February 1995)
RoleCompany Director
Correspondence Address15 Montagu Square
London
W1H 1RD
Director NameJanet Carole Sawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlwood Drive
Oxshott
Surrey
KT22 0HD
Director NameRichard Leworthy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 One
Secretary NameOliver John Fryer
NationalityBritish
StatusResigned
Appointed06 February 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address111 Northchurch Road
London
N1 3NU
Director NameJonathan Mark Wilkes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1999)
RoleAccountant
Correspondence Address123 Munster Road
London
SW6 4DH
Director NameChristopher Edward Catterall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1999)
RoleProduction Executive
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameOliver John Fryer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2000)
RoleSolicitor
Correspondence Address111 Northchurch Road
London
N1 3NU
Director NamePeter Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1999)
RoleTelevision Producer
Correspondence Address69 Church Road Ascot Walk
Gosforth
Newcastle Upon Tyne
NE3 2UF
Director NameMr Stuart Gordon Duthie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameGiovanna Milia
NationalityBritish
StatusResigned
Appointed21 July 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address72 Fieldside
Ely
Cambridgeshire
CB6 3AS
Secretary NameMr Stuart Gordon Duthie
NationalityBritish
StatusResigned
Appointed14 November 2001(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameMr David Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Secretary NameMr David Green
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(12 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameMr Philip Neil McDanell
NationalityBritish
StatusResigned
Appointed25 April 2003(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2003)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressPricewaterhouse Coopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
6 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
5 December 2007Appointment of a voluntary liquidator (1 page)
15 September 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Registered office changed on 25/09/06 from: 43/45 dorset street london W1H 4AB (1 page)
21 September 2006Statement of affairs (5 pages)
7 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2006Appointment of a voluntary liquidator (1 page)
23 January 2006Return made up to 31/12/05; full list of members (5 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
16 December 2005New director appointed (2 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
1 June 2004Full accounts made up to 31 July 2003 (17 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Auditor's resignation (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003New director appointed (3 pages)
1 April 2003Declaration of assistance for shares acquisition (4 pages)
1 April 2003Declaration of assistance for shares acquisition (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 March 2002Full accounts made up to 31 July 2001 (16 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
21 February 2002Return made up to 31/12/01; full list of members (5 pages)
13 February 2002New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 31 July 2000 (18 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New director appointed (3 pages)
25 May 2000Full accounts made up to 31 July 1999 (17 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/99
(1 page)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (18 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
17 December 1998Return made up to 31/12/98; full list of members (8 pages)
10 December 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (18 pages)
16 January 1998Return made up to 31/12/97; full list of members (9 pages)
10 December 1997New director appointed (2 pages)
15 August 1997Director's particulars changed (1 page)
6 May 1997Director resigned (1 page)
15 April 1997Full accounts made up to 31 July 1996 (17 pages)
27 January 1997Location of debenture register (1 page)
27 January 1997Return made up to 31/12/96; full list of members (9 pages)
24 January 1997Location of register of members (1 page)
24 January 1997Director resigned (1 page)
4 November 1996Director resigned (1 page)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 April 1996New director appointed (3 pages)
13 April 1996New director appointed (3 pages)
13 April 1996New director appointed (3 pages)
26 March 1996Return made up to 31/12/95; full list of members (8 pages)
15 March 1996Full accounts made up to 31 July 1995 (16 pages)
28 February 1996Director resigned (1 page)
27 January 1996Particulars of mortgage/charge (4 pages)
23 November 1995Director resigned (4 pages)
27 June 1995Location of register of members (1 page)
23 May 1995Full accounts made up to 31 July 1994 (16 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Secretary resigned;new secretary appointed (6 pages)
6 April 1995Director resigned (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
16 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1993Company name changed carltonco thirty-one LIMITED\certificate issued on 14/07/93 (2 pages)
15 February 1991Incorporation (42 pages)