Company NameStand & Deliver Productions Limited
Company StatusDissolved
Company Number02645810
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 7 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 04 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 04 October 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Brmaley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 04 October 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Christopher John Bould
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleTelevision Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bickerton Road
London
N19 5JS
Director NameGillian Francis Strachan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleFilm & TV Producer
Correspondence Address4 Dresden Road
London
N19 3BD
Secretary NameGillian Francis Strachan
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleFilm & TV Producer
Correspondence Address4 Dresden Road
London
N19 3BD
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2000(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

50 at £1Chrysalis Holdings LTD
50.00%
Ordinary B
50 at £1Yerakari LTD
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
10 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 19,838
(4 pages)
10 June 2011Resolutions
  • RES13 ‐ Removal of restriction on issuing shares 03/05/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 03/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 19,838
(4 pages)
10 June 2011Application to strike the company off the register (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Termination of appointment of Christopher Bould as a director (2 pages)
8 April 2011Termination of appointment of Christopher Bould as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
31 March 2009Accounts made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
26 January 2009Return made up to 16/09/08; full list of members (4 pages)
26 January 2009Return made up to 16/09/08; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
4 March 2008Appointment Terminated Director michael connole (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
20 September 2007Return made up to 16/09/07; full list of members (3 pages)
20 September 2007Accounts made up to 31 August 2007 (8 pages)
20 September 2007Return made up to 16/09/07; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
6 October 2006Return made up to 16/09/06; full list of members (3 pages)
6 October 2006Return made up to 16/09/06; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
26 September 2006Accounts made up to 31 August 2006 (8 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
20 December 2005Accounts made up to 31 August 2005 (8 pages)
20 December 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
20 October 2005Return made up to 16/09/05; full list of members (3 pages)
20 October 2005Return made up to 16/09/05; full list of members (3 pages)
11 November 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
11 November 2004Accounts made up to 31 August 2004 (8 pages)
3 November 2004Return made up to 16/09/04; full list of members (7 pages)
3 November 2004Return made up to 16/09/04; full list of members (7 pages)
26 April 2004Accounts made up to 31 August 2003 (9 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (9 pages)
2 October 2003Return made up to 16/09/03; full list of members (7 pages)
2 October 2003Return made up to 16/09/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 August 2002 (12 pages)
24 June 2003Accounts made up to 31 August 2002 (12 pages)
15 October 2002Return made up to 16/09/02; full list of members (7 pages)
15 October 2002Return made up to 16/09/02; full list of members (7 pages)
1 July 2002Accounts made up to 31 August 2001 (11 pages)
1 July 2002Full accounts made up to 31 August 2001 (11 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
21 September 2001Return made up to 16/09/01; full list of members (7 pages)
21 September 2001Return made up to 16/09/01; full list of members (7 pages)
4 July 2001Accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
10 October 2000Return made up to 16/09/00; full list of members (7 pages)
10 October 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 August 1999 (12 pages)
23 June 2000Accounts made up to 31 August 1999 (12 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
11 October 1999Return made up to 16/09/99; full list of members (7 pages)
11 October 1999Return made up to 16/09/99; full list of members (7 pages)
20 April 1999Full accounts made up to 31 August 1998 (12 pages)
20 April 1999Accounts made up to 31 August 1998 (12 pages)
6 October 1998Return made up to 16/09/98; no change of members (4 pages)
6 October 1998Return made up to 16/09/98; no change of members (4 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
16 March 1998Accounts made up to 31 August 1997 (12 pages)
16 March 1998Full accounts made up to 31 August 1997 (12 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
9 October 1997Return made up to 16/09/97; no change of members (4 pages)
9 October 1997Return made up to 16/09/97; no change of members (4 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
23 April 1997Full accounts made up to 31 August 1996 (13 pages)
23 April 1997Accounts made up to 31 August 1996 (13 pages)
23 September 1996Return made up to 16/09/96; full list of members (7 pages)
23 September 1996Return made up to 16/09/96; full list of members (7 pages)
17 June 1996Accounts made up to 31 August 1995 (13 pages)
17 June 1996Full accounts made up to 31 August 1995 (13 pages)
4 October 1995Return made up to 16/09/95; no change of members (4 pages)
4 October 1995Return made up to 16/09/95; no change of members (4 pages)
17 May 1995Accounts made up to 31 August 1994 (13 pages)
17 May 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 September 1991Incorporation (17 pages)
16 September 1991Incorporation (17 pages)