Company NameRingstar Productions Limited
Company StatusDissolved
Company Number03218297
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Joseph Cooney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleWriter
Correspondence Address41 Murray Mews
London
NW1 9RH
Secretary NameRene Fraser Udwin
NationalityBritish
StatusClosed
Appointed12 July 1999(3 years after company formation)
Appointment Duration3 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressHollowfield Cottage Littleton
Guildford
Surrey
GU3 1HN
Secretary NameHyman Samuel Udwin
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHollowfield Cottage
Littleton
Guildford
Surrey
GU3 1HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
14 December 2000Accounts made up to 30 June 2000 (2 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Accounts for a small company made up to 30 June 1999 (2 pages)
18 August 1999Accounts for a small company made up to 30 June 1998 (2 pages)
2 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1999New secretary appointed (2 pages)
26 July 1998Return made up to 28/06/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
12 August 1997Return made up to 28/06/97; full list of members (6 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 June 1996Incorporation (13 pages)