Company Name2020 Productions Limited
Company StatusDissolved
Company Number03068611
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous Name20/20 Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMr Christopher Villiers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 1 42 Lonsdale Road
Barnes
London
SW13 9JR
Secretary NameMr Christopher John Pykett
NationalityBritish
StatusClosed
Appointed23 October 2006(11 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 12 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Church Street
Burton Latimer
Northamptonshire
NN15 5LU
Director NameRichard Francis Smedley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleTrainer
Correspondence Address5 Woods Place
Grange Road
London
SE1 3BS
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Director NameKatherine Villiers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2004)
RoleTheatrical Agent
Correspondence Address100 Elsenham Street
London
SW18 5NT
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusResigned
Appointed07 February 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.2020casting.com
Telephone020 87462020
Telephone regionLondon

Location

Registered AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

89 at £0.2Christopher Villiers
89.00%
Ordinary
11 at £0.2Richard Francis Smedley
11.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£61,757
Current Liabilities£84,837

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
14 June 2023Application to strike the company off the register (1 page)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 29 June 2021 (3 pages)
22 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 29 June 2020 (3 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
22 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
26 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 May 2019Micro company accounts made up to 29 June 2018 (2 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25
(4 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25
(4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 25
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25
(4 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25
(4 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Christopher Villiers on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Christopher Villiers on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Amended accounts made up to 30 June 2008 (7 pages)
22 July 2009Amended accounts made up to 30 June 2008 (7 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
8 December 2006Ad 27/11/06--------- £ si [email protected]=25 £ ic 25/50 (2 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 December 2006Ad 27/11/06--------- £ si [email protected]=25 £ ic 25/50 (2 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
7 August 2006Return made up to 15/06/06; full list of members (2 pages)
7 August 2006Return made up to 15/06/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005New secretary appointed (1 page)
17 August 2004Return made up to 15/06/04; full list of members (7 pages)
17 August 2004Return made up to 15/06/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(7 pages)
12 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(7 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 July 2002Return made up to 15/06/02; full list of members (7 pages)
10 July 2002Return made up to 15/06/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Ad 10/11/99--------- £ si [email protected]=23 £ ic 2/25 (2 pages)
26 November 1999Ad 10/11/99--------- £ si [email protected]=23 £ ic 2/25 (2 pages)
26 November 1999Director resigned (1 page)
5 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1999Full accounts made up to 30 June 1998 (13 pages)
1 May 1999Full accounts made up to 30 June 1998 (13 pages)
29 December 1998Company name changed 20/20 productions LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed 20/20 productions LIMITED\certificate issued on 30/12/98 (2 pages)
7 December 1998S-div 01/12/98 (1 page)
7 December 1998S-div 01/12/98 (1 page)
17 July 1998Return made up to 15/06/98; no change of members (4 pages)
17 July 1998Return made up to 15/06/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (9 pages)
29 April 1998Full accounts made up to 30 June 1997 (9 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
26 June 1997Return made up to 15/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
26 September 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
15 June 1995Incorporation (14 pages)
15 June 1995Incorporation (14 pages)