Company NameBriton Productions Limited
Company StatusDissolved
Company Number02892953
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard David Britain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 1994(1 day after company formation)
Appointment Duration18 years, 3 months (closed 15 May 2012)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressCraigholme
Blackburn Road
Clayton Le Moors
Lancashire
BB5 5JT
Secretary NameRev Dr Robin Philip Pelham Gibbons
NationalityBritish
StatusClosed
Appointed01 June 1997(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressSt Marys University College
Twickenham
Middlesex
TW1 4SX
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameVictoria Jones
NationalityBritish
StatusResigned
Appointed01 February 1994(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address46 Railway Terrace
Great Harwood
Blackburn
Lancashire
BB6 7EH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Quadrangle
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,981
Current Liabilities£22,477

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
28 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
28 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
14 July 2009Return made up to 31/01/09; full list of members (3 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 31/01/08; full list of members (3 pages)
14 July 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
14 July 2009Return made up to 31/01/08; full list of members (3 pages)
14 July 2009Return made up to 31/01/09; full list of members (3 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
17 February 2009Director's Change of Particulars / richard britain / 01/02/2009 / HouseName/Number was: , now: craigholme; Street was: 19 trenchard road, now: blackburn road; Post Town was: holyport, now: clayton le moors; Region was: berkshire, now: lanc's; Post Code was: SL6 2LR, now: BB5 5JT (1 page)
17 February 2009Director's change of particulars / richard britain / 01/02/2009 (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
11 February 2008Return made up to 31/01/07; full list of members (7 pages)
11 February 2008Return made up to 31/01/07; full list of members (7 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
13 November 2006Registered office changed on 13/11/06 from: 180 wardour street london W1F 8FY (1 page)
13 November 2006Registered office changed on 13/11/06 from: 180 wardour street london W1F 8FY (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 32 carver hill road high wycombe HP11 2UA (1 page)
10 November 2006Registered office changed on 10/11/06 from: 32 carver hill road high wycombe HP11 2UA (1 page)
15 May 2006Return made up to 31/01/06; full list of members (6 pages)
15 May 2006Return made up to 31/01/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
31 August 2004Registered office changed on 31/08/04 from: craigholme blackburn road clayton le moors lancashire BB5 5JT (1 page)
31 August 2004Registered office changed on 31/08/04 from: craigholme blackburn road clayton le moors lancashire BB5 5JT (1 page)
16 June 2004Return made up to 31/01/04; full list of members (6 pages)
16 June 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (6 pages)
3 December 2002Registered office changed on 03/12/02 from: widmere farm cottage widmere lane marlow buckinghamshire SL7 3DG (1 page)
3 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: widmere farm cottage widmere lane marlow buckinghamshire SL7 3DG (1 page)
3 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 May 2001Return made up to 31/01/01; full list of members (6 pages)
3 May 2001Return made up to 31/01/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 January 2000 (6 pages)
26 April 2001Full accounts made up to 31 January 2000 (6 pages)
24 March 2000Return made up to 31/01/00; full list of members (6 pages)
24 March 2000Return made up to 31/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (7 pages)
19 November 1999Full accounts made up to 31 January 1999 (7 pages)
26 March 1999Return made up to 31/01/99; no change of members (4 pages)
26 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 July 1998Return made up to 31/01/98; no change of members (4 pages)
21 July 1998Return made up to 31/01/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 January 1997 (9 pages)
22 May 1998Full accounts made up to 31 January 1997 (9 pages)
26 June 1997Return made up to 31/01/97; full list of members (6 pages)
26 June 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
4 December 1996Full accounts made up to 31 January 1996 (11 pages)
4 December 1996Full accounts made up to 31 January 1996 (11 pages)
20 March 1996Return made up to 31/01/96; no change of members (4 pages)
20 March 1996Return made up to 31/01/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
8 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
22 November 1995Registered office changed on 22/11/95 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
22 November 1995Registered office changed on 22/11/95 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)