Company NameLa Plante Productions (The Governor) Limited
Company StatusDissolved
Company Number02927139
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 12 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameFuntravel Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Lynda Joy La Plante
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 02 October 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood House
Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Director NameMs Elizabeth Scott Thorburn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(1 year, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 02 October 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Peter's Place
London
W9 2EE
Secretary NameMs Elizabeth Scott Thorburn
NationalityBritish
StatusClosed
Appointed15 August 1996(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 02 October 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Peter's Place
London
W9 2EE
Director NameRichard La Plante
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 1995)
RoleAuthor/Actor
Correspondence AddressRavenswood House
Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Secretary NameRichard La Plante
NationalityBritish
StatusResigned
Appointed23 May 1994(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressRavenswood House
Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor Charles House
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,526
Current Liabilities£12,526

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
6 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2009Return made up to 06/06/09; full list of members (7 pages)
30 June 2009Return made up to 06/06/09; full list of members (7 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
15 September 2008Registered office changed on 15/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
17 July 2008Return made up to 09/05/08; no change of members (7 pages)
17 July 2008Return made up to 09/05/08; no change of members (7 pages)
12 July 2007Return made up to 09/05/07; no change of members (7 pages)
12 July 2007Return made up to 09/05/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 June 2006Return made up to 09/05/06; full list of members (7 pages)
15 June 2006Return made up to 09/05/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Return made up to 09/05/05; full list of members (7 pages)
10 May 2005Return made up to 09/05/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
10 June 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
8 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Secretary's particulars changed;director's particulars changed (1 page)
8 May 2003Return made up to 09/05/03; full list of members (7 pages)
8 May 2003Secretary's particulars changed;director's particulars changed (1 page)
16 June 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
16 June 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
10 May 2002Return made up to 09/05/02; full list of members (7 pages)
10 May 2002Return made up to 09/05/02; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 May 2000 (9 pages)
14 July 2000Full accounts made up to 31 May 2000 (9 pages)
3 July 2000Return made up to 09/05/00; full list of members (6 pages)
3 July 2000Return made up to 09/05/00; full list of members (6 pages)
16 June 1999Full accounts made up to 31 May 1999 (10 pages)
16 June 1999Full accounts made up to 31 May 1999 (10 pages)
28 May 1999Return made up to 09/05/99; full list of members (6 pages)
28 May 1999Return made up to 09/05/99; full list of members (6 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
5 June 1998Full accounts made up to 31 May 1998 (9 pages)
5 June 1998Full accounts made up to 31 May 1998 (9 pages)
29 May 1998Return made up to 09/05/98; no change of members (4 pages)
29 May 1998Return made up to 09/05/98; no change of members (4 pages)
29 June 1997Return made up to 09/05/97; no change of members (5 pages)
29 June 1997Return made up to 09/05/97; no change of members (5 pages)
17 June 1997Full accounts made up to 31 May 1997 (7 pages)
17 June 1997Full accounts made up to 31 May 1997 (7 pages)
21 January 1997Full accounts made up to 31 May 1996 (8 pages)
21 January 1997Full accounts made up to 31 May 1996 (8 pages)
22 August 1996Return made up to 09/05/96; full list of members (6 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995Declaration of mortgage charge released/ceased (4 pages)
18 October 1995Declaration of mortgage charge released/ceased (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 August 1995Return made up to 09/05/95; full list of members (6 pages)
11 August 1995Return made up to 09/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)