Company NameBeaver Productions Limited
Company StatusDissolved
Company Number02811466
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NamesMislex (50) Limited and Grey Owl Productions Limited

Business Activity

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

Directors

Director NameMr Michael John Attenborough
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaver Lodge Richmond Green
Richmond
Surrey
TW9 1NQ
Secretary NameMr Michael John Attenborough
NationalityBritish
StatusClosed
Appointed01 June 2009(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaver Lodge Richmond Green
Richmond
Surrey
TW9 1NQ
Director Name(Estate Of) Richard Samuel Attenborough
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 13 April 2012)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressBeaver Lodge
Richmond Green
Richmond
Surrey
TW9 1NQ
Director NameLady Sheila Beryl Grant Attenborough
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 13 April 2012)
RoleJustice Of The Peace
Correspondence AddressOld Friars
Richmond Green
Richmond
Surrey
TW9 1NQ
Director NameMr Richard John Bowden Blake
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBakers House
Brokenborough
Malmesbury
Wiltshire
SN16 0HY
Director NameTerence Arthur Clegg
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleFilm Producer
Correspondence AddressBallykiddo
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameClaude Eric Fielding
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressBriar Cottage 154 Tilt Road
Cobham
Surrey
KT11 3HR
Director NameDiana Hawkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 13 April 2012)
RolePublicity Executive
Correspondence Address15 Lancaster Place
Twickenham
Middlesex
TW1 1HR
Secretary NameMr Richard John Bowden Blake
NationalityBritish
StatusResigned
Appointed14 October 1993(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBakers House
Brokenborough
Malmesbury
Wiltshire
SN16 0HY

Location

Registered AddressBeaver Lodge
The Green
Richmond
Surrey
TW9 1NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Attenborough Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
17 April 2012Termination of appointment of Diana Hawkins as a director (1 page)
17 April 2012Termination of appointment of Sheila Beryl Grant Attenborough as a director on 13 April 2012 (1 page)
17 April 2012Termination of appointment of Richard Samuel Attenborough as a director on 13 April 2012 (1 page)
17 April 2012Termination of appointment of Richard Attenborough as a director (1 page)
17 April 2012Termination of appointment of Sheila Attenborough as a director (1 page)
17 April 2012Termination of appointment of Diana Hawkins as a director on 13 April 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(7 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(7 pages)
9 December 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
9 December 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
11 October 2010Secretary's details changed for Michael John Attenborough on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michael John Attenborough on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Michael John Attenborough on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Michael John Attenborough on 11 October 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 August 2009Accounts made up to 30 April 2009 (5 pages)
10 July 2009Appointment terminated director and secretary richard blake (1 page)
10 July 2009Appointment Terminated Director and Secretary richard blake (1 page)
9 July 2009Director and secretary appointed michael john attenborough (2 pages)
9 July 2009Director and secretary appointed michael john attenborough (2 pages)
28 April 2009Return made up to 21/04/09; full list of members (4 pages)
28 April 2009Return made up to 21/04/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 February 2009Accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
3 March 2008Accounts made up to 30 April 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 21/04/07; full list of members (3 pages)
26 April 2007Return made up to 21/04/07; full list of members (3 pages)
5 February 2007Full accounts made up to 30 April 2006 (8 pages)
5 February 2007Full accounts made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 21/04/06; full list of members (3 pages)
11 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 February 2006Full accounts made up to 30 April 2005 (9 pages)
24 February 2006Full accounts made up to 30 April 2005 (9 pages)
17 May 2005Return made up to 21/04/05; full list of members (3 pages)
17 May 2005Return made up to 21/04/05; full list of members (3 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
15 May 2002Return made up to 21/04/02; full list of members (7 pages)
15 May 2002Return made up to 21/04/02; full list of members (7 pages)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
28 February 2002Full accounts made up to 30 April 2001 (10 pages)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Return made up to 21/04/01; full list of members (7 pages)
25 May 2001Return made up to 21/04/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
2 June 2000Full accounts made up to 30 April 1999 (11 pages)
2 June 2000Full accounts made up to 30 April 1999 (11 pages)
17 May 2000Return made up to 21/04/00; full list of members (10 pages)
17 May 2000Return made up to 21/04/00; full list of members (10 pages)
18 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
20 April 1999Return made up to 21/04/99; full list of members (10 pages)
20 April 1999Return made up to 21/04/99; full list of members (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 21/04/98; full list of members (10 pages)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 21/04/98; full list of members (10 pages)
9 April 1998Particulars of mortgage/charge (19 pages)
9 April 1998Particulars of mortgage/charge (19 pages)
11 February 1998Full accounts made up to 30 April 1997 (6 pages)
11 February 1998Full accounts made up to 30 April 1997 (6 pages)
8 June 1997Return made up to 21/04/97; full list of members (11 pages)
8 June 1997Return made up to 21/04/97; full list of members (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (5 pages)
29 May 1996Return made up to 21/04/96; full list of members (11 pages)
29 May 1996Return made up to 21/04/96; full list of members (11 pages)
16 May 1996Secretary's particulars changed;director's particulars changed (1 page)
16 May 1996Secretary's particulars changed;director's particulars changed (1 page)
22 February 1996Full accounts made up to 30 April 1995 (5 pages)
22 February 1996Full accounts made up to 30 April 1995 (5 pages)
9 May 1995Return made up to 21/04/95; no change of members (18 pages)
9 May 1995Location of register of members (non legible) (1 page)
7 April 1995Company name changed grey owl productions LIMITED\certificate issued on 10/04/95 (2 pages)
7 April 1995Company name changed grey owl productions LIMITED\certificate issued on 10/04/95 (4 pages)
9 September 1993Memorandum and Articles of Association (7 pages)
9 September 1993Memorandum and Articles of Association (7 pages)
21 April 1993Incorporation (18 pages)