Company NameChillout Productions Limited
Company StatusDissolved
Company Number02603286
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameKwame Amankwa Kwaten
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleMusician
Correspondence AddressGarden Flat
15 Greencroft Gardens
London
NW6 3JP
Director NameSteven Marston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleMusician
Correspondence Address16 Beaulieu Close
London
SE5 8BA
Director NameSarah Anne Webb
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(same day as company formation)
RoleMusician
Correspondence AddressFlat 3, 548 Kingsland Road
London
E8 4AH
Secretary NameSteven Marston
NationalityBritish
StatusClosed
Appointed02 March 1993(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address16 Beaulieu Close
London
SE5 8BA
Director NameNed Bigham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleMusician
Correspondence Address32 Bloemfontein Road
London
W12 7BX
Director NameEdward James Baden-Powell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2001)
RoleMusician
Correspondence Address51 Dalmeny Road
London
N7 0DY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered AddressUnit 1 Exhibition Studios
269 Sussex Way
London
N19 4JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,310
Cash£4,910
Current Liabilities£20,111

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004Strike-off action suspended (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003Return made up to 19/04/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 November 2001Director resigned (1 page)
17 May 2001Return made up to 19/04/01; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 December 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Registered office changed on 01/08/00 from: 19 ford square whitechapel london E1 2HS (1 page)
19 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 19/04/99; no change of members (4 pages)
14 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
8 July 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
23 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
23 May 1995Return made up to 19/04/95; no change of members (4 pages)