Company NameWordfirst Productions Limited
Company StatusDissolved
Company Number02819599
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameRosalin Joy Sadler
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleWriter
Correspondence AddressApartment 101
The Bible House 241 Flinders Lane
Melbourne 3000
Australia
Secretary NameMr Howard Eric Jacobson
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Soho Lofts
10 Richmond Mews
London
W1D 3DD
Director NameMr Howard Eric Jacobson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Soho Lofts
10 Richmond Mews
London
W1D 3DD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£41,947
Cash£485
Current Liabilities£9,427

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 19/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 19/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 June 2002Return made up to 19/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 March 2002Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
5 July 2000Return made up to 19/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 August 1999Return made up to 19/05/99; no change of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 September 1998Delivery ext'd 3 mth 31/05/98 (1 page)
23 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 December 1997Delivery ext'd 3 mth 31/05/97 (2 pages)
3 July 1997Return made up to 19/05/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
26 February 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
16 July 1996Return made up to 19/05/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
21 June 1995Return made up to 19/05/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 May 1994 (5 pages)