Company NamePorcupine Productions Limited
Company StatusDissolved
Company Number03036046
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address31b Wetherby Mansions
Earls Court Square
London
SW5 9BH
Secretary NameGraham Mather Robertson
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleVice President Sales And Marke
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Lines Road
Hurst
Berkshire
RG10 0RT
Director NameMark Andrew Keegan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleWriter
Correspondence Address30 Perry Avenue
Acton
London
W3 6YQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address31 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2000Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 July 1999Full accounts made up to 31 August 1998 (9 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
21 April 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 1997Full accounts made up to 31 August 1996 (9 pages)
24 June 1997Return made up to 21/03/97; no change of members (4 pages)
4 December 1996Return made up to 21/03/96; full list of members (6 pages)
14 June 1995New secretary appointed;director resigned (2 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 83 leonard street london EC2A 4QS (1 page)
7 June 1995New secretary appointed;new director appointed (2 pages)
21 March 1995Incorporation (30 pages)