Company NameNew Producers Alliance Charitable Company
Company StatusDissolved
Company Number03254488
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 1996(27 years, 7 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Terence Hills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(12 years after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2010)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressPO Box
44636
London
N16 5TU
Director NameMr Giuseppe Antonio Grossi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 09 November 2010)
RoleActor/Producer
Country of ResidenceEngland
Correspondence Address41 Rosenthal Road
Catford
London
SE6 2BX
Director NamePeter Michael George Bloore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleFilm Producer And Director
Correspondence AddressPoplar Farm
Low Road Marlesford
Woodbridge
Suffolk
IP13 0AL
Director NameLaurie Cooke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleFilm Producer / Script Editor
Correspondence Address17b Friars Stile Road
Richmond
Surrey
TW10 6NH
Director NameAndrew James Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Hereford Road
London
W2 5AJ
Director NameRichard Michael Francis Fletcher
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleSolicitor
Correspondence AddressRivertrees
Wargrave Road
Henley On Thames
Oxon
RG9 3JD
Director NameJane Hildred Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleFilm Producer
Correspondence Address28 Elton Road
Kingston Upon Thames
Surrey
KT2 6BZ
Secretary NameRichard Michael Francis Fletcher
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleMedia Consultant
Correspondence AddressRivertrees
Wargrave Road
Henley On Thames
Oxon
RG9 3JD
Director NameTracey Adam
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 October 2008)
RoleProducer
Correspondence Address3rd Floor 26 Talbot Road
London
W2 5LJ
Director NamePaul Terence Hills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 2006)
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressPO Box
44636
London
N16 5TU
Secretary NameMichelle Naomi Witton
NationalityAustralian
StatusResigned
Appointed24 March 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2001)
RoleSolicitor
Correspondence Address8a Acland Road
London
NW2 5AU
Secretary NamePeter Michael George Bloore
NationalityBritish
StatusResigned
Appointed14 December 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2004)
RoleFilm Producer And Director
Correspondence AddressPoplar Farm
Low Road Marlesford
Woodbridge
Suffolk
IP13 0AL
Director NameMr Daniel Mark San
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Sevington Road
London
NW4 3RU

Location

Registered Address1.07 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
19 February 2010Annual return made up to 23 October 2009 (14 pages)
19 February 2010Annual return made up to 23 October 2009 (14 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
4 April 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
28 January 2009Director appointed giuseppe anconio grossi (2 pages)
28 January 2009Director appointed giuseppe anconio grossi (2 pages)
26 November 2008Appointment Terminated Director tracey adam (1 page)
26 November 2008Appointment terminated director tracey adam (1 page)
21 November 2008Director appointed paul terence hills (1 page)
21 November 2008Director appointed paul terence hills (1 page)
19 November 2008Annual return made up to 25/09/08 (2 pages)
19 November 2008Annual return made up to 25/09/08 (2 pages)
17 November 2008Appointment Terminated Director daniel san (1 page)
17 November 2008Appointment terminated director daniel san (1 page)
14 October 2008Annual return made up to 25/09/07 (2 pages)
14 October 2008Annual return made up to 25/09/07 (2 pages)
24 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
24 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
19 October 2006Annual return made up to 25/09/06 (5 pages)
19 October 2006Annual return made up to 25/09/06 (5 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
22 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Annual return made up to 25/09/05 (2 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Annual return made up to 25/09/05 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 9 bourlet close, london, W1P 7PJ (1 page)
4 January 2006Registered office changed on 04/01/06 from: 9 bourlet close, london, W1P 7PJ (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
22 October 2004Annual return made up to 25/09/04 (4 pages)
22 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Memorandum and Articles of Association (24 pages)
4 December 2003Memorandum and Articles of Association (24 pages)
19 September 2003Annual return made up to 25/09/03 (4 pages)
19 September 2003Annual return made up to 25/09/03 (4 pages)
23 April 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
23 April 2003Amended accounts made up to 30 September 2001 (10 pages)
23 April 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
23 April 2003Amended accounts made up to 30 September 2001 (10 pages)
30 November 2002Annual return made up to 25/09/02 (5 pages)
30 November 2002Director resigned (1 page)
30 November 2002Annual return made up to 25/09/02 (5 pages)
30 November 2002Director resigned (1 page)
19 August 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
19 August 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 2001Annual return made up to 25/09/01 (4 pages)
23 October 2001Secretary resigned (1 page)
6 September 2001Partial exemption accounts made up to 30 September 2000 (7 pages)
6 September 2001Partial exemption accounts made up to 30 September 2000 (7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
15 January 2001Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 January 2001Annual return made up to 25/09/00 (5 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (2 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (2 pages)
23 January 2000Annual return made up to 25/09/99 (4 pages)
23 January 2000Annual return made up to 25/09/99 (4 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
19 April 1999Annual return made up to 25/09/98 (6 pages)
19 April 1999Location of register of members (1 page)
19 April 1999Location of register of members (1 page)
19 April 1999Annual return made up to 25/09/98 (6 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
14 April 1998Accounts for a small company made up to 30 September 1997 (2 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (2 pages)
15 January 1998Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
15 January 1998Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
30 September 1997Annual return made up to 25/09/97 (7 pages)
30 September 1997Location of register of members (1 page)
30 September 1997Annual return made up to 25/09/97 (7 pages)
30 September 1997Location of register of members (1 page)
8 January 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
8 January 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
25 September 1996Incorporation (35 pages)
25 September 1996Incorporation (35 pages)