Company NameKimbolton Productions Limited
Company StatusDissolved
Company Number03225332
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameRussell Frederick Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleTelevision Producer
Correspondence Address40 Ockendon Road
London
N1 3NP
Secretary NameRussell Clive Barnes
NationalityBritish
StatusClosed
Appointed19 July 1997(1 year after company formation)
Appointment Duration8 years, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address24 Ellis Road
Bedford
Bedfordshire
MK41 9DW
Secretary NameSilvia Bianca Fassi
NationalityItalian
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Falkland Road
London
NW5 2PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Nabarro
3/4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2005Application for striking-off (1 page)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 September 2001Return made up to 16/07/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 December 2000Director's particulars changed (1 page)
22 August 2000Return made up to 16/07/00; full list of members (6 pages)
22 August 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
12 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
25 August 1999Return made up to 16/07/99; no change of members (4 pages)
29 September 1998Full accounts made up to 31 July 1998 (11 pages)
23 July 1998Return made up to 16/07/98; no change of members (4 pages)
26 October 1997Return made up to 16/07/97; full list of members (5 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (2 pages)
16 July 1996Incorporation (15 pages)