Company NameBronco Productions Ltd
Company StatusDissolved
Company Number02804963
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJeremy Saunders
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(2 years after company formation)
Appointment Duration12 years, 4 months (closed 31 July 2007)
RoleCivil Servant
Correspondence Address4 Delawyk Crescent
Half Moon Lane
London
SE24 9JB
Director NameAndrew David Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address4 Delawyk Crescent
Half Moon Lane
Herne Hill
London
SE24 9JB
Secretary NameDoreen Winifred Clark
NationalityBritish
StatusClosed
Appointed01 January 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address4 Delawyk Crescent
Half Moon Lane Herne Hill
London
SE24 9JB
Director NameAndrew David Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCamera Director
Correspondence Address4 Delawyk Crescent
Half Moon Lane
Herne Hill
London
SE24 9JB
Secretary NameElaine Jardine
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Rosemary Avenue
London
N3 2QP

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,249
Cash£16,542
Current Liabilities£5,813

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
8 August 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Registered office changed on 02/11/04 from: 15 beech grove guildford surrey GU2 7XA (1 page)
24 March 2004Return made up to 30/03/04; full list of members (7 pages)
24 March 2004Registered office changed on 24/03/04 from: 23 kings road headcorn ashford kent TN27 9QP (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 January 2001Registered office changed on 03/01/01 from: 43 rosemary avenue finchley london N3 2QP (1 page)
10 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 May 1998Return made up to 30/03/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 March 1997 (19 pages)
27 May 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 April 1996Return made up to 30/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)