Company NameStokewood Productions Limited
Company StatusDissolved
Company Number03232291
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameNovelock Limited

Business Activity

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

Directors

Director NameAnne-Marie Conley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address780 St Albans Road
Garston
Watford
Hertfordshire
WD2 6NH
Director NameColin Alfred Conley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1998)
RoleCompany Director
Correspondence Address780 St Albans Road
Garston
Watford
Hertfordshire
WD2 6NH
Secretary NameColin Alfred Conley
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1998)
RoleCompany Director
Correspondence Address780 St Albans Road
Garston
Watford
Hertfordshire
WD2 6NH
Secretary NamePauline Conley
NationalityBritish
StatusResigned
Appointed07 November 1998(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2010)
RoleSecretary
Correspondence Address780 St Albans Road
Watford
WD2 6NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

900 at £1Mr B. Conley
90.00%
Ordinary
100 at £1Mrs Pauline Conley & Ms A.m. Aindow
10.00%
Ordinary

Financials

Year2014
Net Worth£77,709
Cash£30,823
Current Liabilities£6,939

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
26 May 2023Application to strike the company off the register (1 page)
28 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 January 2023Micro company accounts made up to 31 May 2021 (5 pages)
25 January 2023Registered office address changed from C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 July 2021Registered office address changed from C/O Sedulo Office 302 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 26 July 2021 (1 page)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
21 December 2020Registered office address changed from C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ to C/O Sedulo Office 302 Coppergate House 10 Whites Row London E1 7NF on 21 December 2020 (1 page)
26 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Registered office address changed from 4-5 First Floor Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 4-5 First Floor Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 4-5 First Floor Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca, Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page)
2 September 2014Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to 4-5 First Floor Baltic Street East London EC1Y 0UJ on 2 September 2014 (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to 4-5 First Floor Baltic Street East London EC1Y 0UJ on 2 September 2014 (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to 4-5 First Floor Baltic Street East London EC1Y 0UJ on 2 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Pauline Conley as a secretary (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Pauline Conley as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 July 2010Director's details changed for Anne-Marie Conley on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Anne-Marie Conley on 31 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
24 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
22 September 2006Return made up to 31/07/06; full list of members (2 pages)
22 September 2006Return made up to 31/07/06; full list of members (2 pages)
12 July 2006Amended accounts made up to 31 May 2005 (4 pages)
12 July 2006Amended accounts made up to 31 May 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 September 2005Return made up to 31/07/05; full list of members (6 pages)
20 September 2005Return made up to 31/07/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 October 2004Return made up to 31/07/04; full list of members (6 pages)
25 October 2004Return made up to 31/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
5 August 2002Return made up to 31/07/02; full list of members (6 pages)
5 August 2002Return made up to 31/07/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 July 1999Return made up to 31/07/99; full list of members (6 pages)
30 July 1999Return made up to 31/07/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
23 September 1998Return made up to 31/07/98; no change of members (4 pages)
23 September 1998Return made up to 31/07/98; no change of members (4 pages)
25 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
25 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Return made up to 31/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
(6 pages)
3 August 1997Return made up to 31/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
(6 pages)
29 April 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
29 April 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
12 December 1996Ad 21/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 1996Ad 21/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page)
15 October 1996Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page)
15 October 1996Director resigned (1 page)
18 September 1996Company name changed novelock LIMITED\certificate issued on 19/09/96 (2 pages)
18 September 1996Company name changed novelock LIMITED\certificate issued on 19/09/96 (2 pages)
31 July 1996Incorporation (14 pages)
31 July 1996Incorporation (14 pages)