Company NamePrize Productions Limited
Company StatusDissolved
Company Number03010661
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameHelen Margaret Minter
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(1 year after company formation)
Appointment Duration4 years (closed 22 February 2000)
RoleCompany Director
Correspondence AddressThe Homestead The Street
Wittersham
Tenterden
Kent
TN30 7ED
Secretary NameJohn Robert Harrison Minter
NationalityBritish
StatusClosed
Appointed16 January 1998(3 years after company formation)
Appointment Duration2 years, 1 month (closed 22 February 2000)
RoleCompany Director
Correspondence AddressThe Homestead 2 The Street
Wittersham
Tenterden
Kent
TN30 7ED
Director NameJohn Robert Harrison Minter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 22 February 2000)
RoleManager
Correspondence AddressThe Homestead 2 The Street
Wittersham
Tenterden
Kent
TN30 7ED
Director NameAndrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address269 Shinfield Road
Reading
RG2 8HF
Secretary NameAnne Michelle Parker
NationalityBritish
StatusResigned
Appointed16 August 1995(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressWest Winchett Winchett Hill
Goudhurst
Cranbrook
Kent
TN17 1JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Milner Holbeck
4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
30 September 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1997 (12 pages)
14 April 1998Return made up to 17/01/98; no change of members (4 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
6 February 1997Return made up to 17/01/97; no change of members (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Registered office changed on 01/10/96 from: sbc associates lorna house lorna road hove east sussex BN3 3EL (1 page)
29 May 1996Particulars of mortgage/charge (3 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned (1 page)
10 January 1996Return made up to 17/01/96; full list of members (6 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Secretary resigned (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 August 1995New secretary appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)