Company NameKDMH Productions Limited
DirectorsAlison Ruth Brown and Susan Rae
Company StatusDissolved
Company Number02894533
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Ruth Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleTV Director
Correspondence AddressThe Old Forge
Woodalling
Norwich
NR11 6SN
Secretary NameElizabeth Ruth Barron
NationalityBritish
StatusCurrent
Appointed18 November 1994(9 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleTelevision Producer
Correspondence Address39a Tollington Road
London
N7 6PB
Director NameSusan Rae
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleBroadcaster
Correspondence AddressThe Brambles Fenn Street
Bressingham
Diss
Norfolk
IP22 2AQ
Secretary NameMargaret Enever
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9a Cumberland Road
Hanwell
London
W7 2ED
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 June 1999Dissolved (1 page)
29 March 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Appointment of a voluntary liquidator (1 page)
20 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1998Statement of affairs (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 80 mill lane london NW6 1NR (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
5 August 1997Strike-off action suspended (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
22 February 1996Return made up to 03/02/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)