Company NameThe Production Company Limited
DirectorRobert Andrew Lawrence
Company StatusDissolved
Company Number03186683
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

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

Directors

Director NameRobert Andrew Lawrence
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleFilm Producer
Correspondence Address51 Kingswood Road
London
SW19 3ND
Secretary NameOnslow Accountancy Limited (Corporation)
StatusCurrent
Appointed23 May 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months
Correspondence Address181 Sheen Road
Richmond
Surrey
TW9 1XF
Secretary NameJack Martin MacDonald
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Vigo Street
London
W1X 1AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2002Statement of affairs (7 pages)
20 March 2002Registered office changed on 20/03/02 from: 6 vigo street london W1X 1AH (1 page)
24 September 2001Return made up to 16/04/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Registered office changed on 27/07/00 from: 80 ebury street london SW1W 9QD (2 pages)
27 July 2000Return made up to 16/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 September 1998 (10 pages)
14 June 1999Return made up to 16/04/99; no change of members (4 pages)
10 May 1998Return made up to 16/04/98; no change of members (4 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
11 February 1998Full accounts made up to 30 September 1997 (9 pages)
13 June 1997Return made up to 16/04/97; full list of members (6 pages)
7 May 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
22 April 1996Secretary resigned (1 page)
16 April 1996Incorporation (14 pages)