Company NameLa Plante Productions (The Governor Ii) Limited
Company StatusDissolved
Company Number03082659
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameArtfuldrama Limited

Business Activity

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

Directors

Director NameMs Elizabeth Scott Thorburn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(4 weeks 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(1 year after company formation)
Appointment Duration16 years, 1 month (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Peter's Place
London
W9 2EE
Director NameMs Lynda Joy La Plante
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(2 years after company formation)
Appointment Duration15 years, 1 month (closed 02 October 2012)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood House
Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Secretary NameSusan Margaret Rodgers
NationalityBritish
StatusResigned
Appointed18 August 1995(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address1a Clifton Gardens
London
W9 1AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1995(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

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 (4 pages)
11 June 2012Application to strike the company off the register (4 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)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • 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)
12 August 2010Annual return made up to 21 July 2010 (14 pages)
12 August 2010Annual return made up to 21 July 2010 (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)
8 September 2009Return made up to 21/07/09; full list of members (7 pages)
8 September 2009Return made up to 21/07/09; full list of members (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 112 jermyn street london SW1Y 6LS (1 page)
3 September 2009Registered office changed on 03/09/2009 from 112 jermyn street london SW1Y 6LS (1 page)
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)
8 August 2008Return made up to 21/07/08; no change of members (7 pages)
8 August 2008Return made up to 21/07/08; no change of members (7 pages)
22 November 2007Return made up to 21/07/07; no change of members (7 pages)
22 November 2007Return made up to 21/07/07; 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)
29 November 2006Return made up to 21/07/06; full list of members (7 pages)
29 November 2006Return made up to 21/07/06; 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)
26 October 2005Return made up to 21/07/05; full list of members (7 pages)
26 October 2005Return made up to 21/07/05; full list of members (7 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)
20 July 2004Return made up to 21/07/04; full list of members (7 pages)
20 July 2004Return made up to 21/07/04; 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)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Return made up to 21/07/03; full list of members (7 pages)
17 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
16 July 2002Return made up to 21/07/02; full list of members (7 pages)
16 July 2002Return made up to 21/07/02; full list of members (7 pages)
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)
24 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
25 August 2000Return made up to 21/07/00; full list of members (6 pages)
25 August 2000Return made up to 21/07/00; 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)
26 July 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1999Return made up to 21/07/99; full list of members (6 pages)
16 June 1999Full accounts made up to 31 May 1999 (9 pages)
16 June 1999Full accounts made up to 31 May 1999 (9 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
17 July 1998Return made up to 21/07/98; no change of members (4 pages)
17 July 1998Return made up to 21/07/98; no change of members (4 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 21/07/97; no change of members (4 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Return made up to 21/07/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 May 1996 (8 pages)
22 October 1997Full accounts made up to 31 May 1996 (8 pages)
23 June 1997Full accounts made up to 31 May 1997 (8 pages)
23 June 1997Full accounts made up to 31 May 1997 (8 pages)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
14 March 1996Accounting reference date notified as 31/05 (1 page)
14 March 1996Accounting reference date notified as 31/05 (1 page)
18 October 1995Particulars of mortgage/charge (8 pages)
18 October 1995Particulars of mortgage/charge (7 pages)
19 September 1995Memorandum and Articles of Association (8 pages)
19 September 1995Memorandum and Articles of Association (12 pages)
13 September 1995Company name changed artfuldrama LIMITED\certificate issued on 14/09/95 (3 pages)
13 September 1995Company name changed artfuldrama LIMITED\certificate issued on 14/09/95 (3 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1995Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1995Incorporation (9 pages)