Company NameC M Productions Limited
Company StatusDissolved
Company Number02764509
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John William Martin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 07 June 2005)
RoleTV Producer
Country of ResidenceWales
Correspondence AddressBwlch Y Llys
Nant Glas
Llandrindod Wells
Powys
LD1 6PA
Wales
Secretary NameMrs Felicity Mary Martin
NationalityBritish
StatusClosed
Appointed26 July 2001(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwlch Y Llys
Nant Glas
Llandrindod Wells
Powys
LD1 6PA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed03 December 1992(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2001)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered AddressC/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,507
Cash£2
Current Liabilities£2,509

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
31 March 2004Return made up to 13/11/03; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 November 2002Return made up to 13/11/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2002Registered office changed on 19/02/02 from: c/o davenport lyons 1 old burlington street london W1X 2NL (1 page)
2 January 2002Return made up to 13/11/01; full list of members (6 pages)
2 January 2002New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Return made up to 13/11/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Return made up to 13/11/98; no change of members (4 pages)
25 January 1998Return made up to 13/11/97; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
(4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1996Return made up to 13/11/96; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (11 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 November 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)