Company NameMBS Productions Limited
Company StatusDissolved
Company Number03163326
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameLorraine Patricia Alexander
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(same day as company formation)
RoleTelevision Production Manager
Correspondence Address74 Clova Road
Forest Gate
London
E7 9AF
Secretary NameLorraine Patricia Alexander
NationalityBritish
StatusClosed
Appointed23 February 1996(same day as company formation)
RoleTelevision Production Manager
Correspondence Address74 Clova Road
Forest Gate
London
E7 9AF
Director NameMrs Naomi Sesay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleTelevision Executive Producer
Country of ResidenceEngland
Correspondence Address22 Montpelier Grove
Kentish Town
London
NW5 2XD
Secretary NamePeter Lacey
NationalityBritish
StatusResigned
Appointed08 May 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2003)
RoleAccountant
Correspondence AddressSuite 1 Nelson House
341 Lea Bridge Road
London
E10 7LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuite 1 Nelson House
341 Lea Bridge Road
London
E10 7LA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
22 September 2003Secretary resigned (1 page)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
5 June 2002Return made up to 23/02/02; full list of members (8 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
16 June 2001Return made up to 23/02/01; full list of members (6 pages)
6 June 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 22 montpelier grove kentish town london NW5 2XD (1 page)
17 May 2001Director resigned (1 page)
13 December 2000Full accounts made up to 29 February 2000 (6 pages)
3 May 2000Return made up to 23/02/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
8 May 1999Return made up to 23/02/99; no change of members (4 pages)
4 January 1999Full accounts made up to 28 February 1998 (3 pages)
24 March 1998Return made up to 23/02/98; no change of members (4 pages)
30 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
28 April 1997Return made up to 23/02/97; full list of members (6 pages)
23 February 1996Incorporation (12 pages)