Company NameStone Productions Limited
Company StatusDissolved
Company Number02703848
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years, 1 month ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)
Previous NameIdealadjust Limited

Business Activity

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

Directors

Director NameMr Mark Richard Jermyn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration24 years, 8 months (closed 10 January 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLobswood House, Lobswood Manor, Tilford Road
Lower Bourne
Farnham
Surrey
GU10 3RW
Director NameMichael Charles Redford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(5 years after company formation)
Appointment Duration19 years, 9 months (closed 10 January 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Weymede
Green Lane
Weybridge
Surrey
KT14 7DJ
Secretary NameMark Richard Jermyn
NationalityBritish
StatusClosed
Appointed26 November 1997(5 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLobswood House, Lobswood Manor Tilford Road
Lower Bourne
Farnham
Surrey
GU10 3RW
Director NameMichael Charles Redford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Weymede
Green Lane
Weybridge
Surrey
KT14 7DJ
Director NameAlexander Alfred Stables
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1993)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Director NameAlexander Alfred Stables
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1993)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Secretary NameAlexander Alfred Stables
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1993)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Secretary NameJennifer Elizabeth Stables
NationalityBritish
StatusResigned
Appointed01 April 1993(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address90 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Opus Restructuring Llp
1 Eversholt Street Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2011
Net Worth£94,757
Cash£15,133
Current Liabilities£787,352

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
10 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
24 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (13 pages)
24 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (13 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
11 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (14 pages)
11 August 2015Liquidators statement of receipts and payments to 2 June 2015 (14 pages)
11 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (14 pages)
11 August 2015Liquidators statement of receipts and payments to 2 June 2015 (14 pages)
5 August 2014Liquidators statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (18 pages)
5 August 2014Liquidators statement of receipts and payments to 2 June 2014 (18 pages)
5 July 2013Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013 (2 pages)
4 July 2013Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013 (2 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Statement of affairs with form 4.19 (12 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-03
(1 page)
13 June 2013Statement of affairs with form 4.19 (12 pages)
4 July 2012Purchase of own shares. (3 pages)
4 July 2012Purchase of own shares. (3 pages)
7 June 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 60
(5 pages)
7 June 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 60
(5 pages)
7 June 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 60
(5 pages)
8 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 May 2011Termination of appointment of Alexander Stables as a director (1 page)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 May 2011Termination of appointment of Alexander Stables as a director (1 page)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Alexander Alfred Stables on 6 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mark Richard Jermyn on 1 October 2009 (1 page)
5 May 2010Director's details changed for Alexander Alfred Stables on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Charles Redford on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Charles Redford on 6 April 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Director's details changed for Mark Richard Jermyn on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Michael Charles Redford on 6 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mark Richard Jermyn on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Mark Richard Jermyn on 1 October 2009 (1 page)
5 May 2010Director's details changed for Alexander Alfred Stables on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mark Richard Jermyn on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mark Richard Jermyn on 1 October 2009 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 May 2008Return made up to 06/04/08; full list of members (4 pages)
9 May 2008Return made up to 06/04/08; full list of members (4 pages)
15 July 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 July 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
16 May 2006Return made up to 06/04/06; full list of members (6 pages)
16 May 2006Return made up to 06/04/06; full list of members (6 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
11 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
22 April 2005Return made up to 06/04/05; full list of members (6 pages)
22 April 2005Return made up to 06/04/05; full list of members (6 pages)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 May 2003Return made up to 06/04/03; full list of members (6 pages)
3 May 2003Return made up to 06/04/03; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 April 2001Return made up to 06/04/01; full list of members (6 pages)
30 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Return made up to 06/04/00; full list of members (9 pages)
5 May 2000Return made up to 06/04/00; full list of members (9 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 April 1999Return made up to 06/04/99; full list of members (7 pages)
19 April 1999Return made up to 06/04/99; full list of members (7 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 April 1998Return made up to 06/04/98; full list of members (7 pages)
21 April 1998Return made up to 06/04/98; full list of members (7 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
23 April 1997Return made up to 06/04/97; full list of members (6 pages)
23 April 1997Return made up to 06/04/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 April 1996Return made up to 06/04/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
(4 pages)
16 April 1996Return made up to 06/04/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
(4 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 April 1995Return made up to 06/04/95; full list of members (10 pages)
26 April 1995Return made up to 06/04/95; full list of members (10 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 June 1992Memorandum and Articles of Association (11 pages)
5 June 1992Memorandum and Articles of Association (11 pages)
22 May 1992Company name changed idealadjust LIMITED\certificate issued on 26/05/92 (2 pages)
22 May 1992Company name changed idealadjust LIMITED\certificate issued on 26/05/92 (2 pages)
6 April 1992Incorporation (9 pages)
6 April 1992Incorporation (9 pages)