Company NameHandsome Productions Limited
Company StatusDissolved
Company Number03262919
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Ian Briffa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address14th Floor 76
Shoe Lane
London
EC4A 3JB
Director NameMr David Andrew McNab
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address14th Floor 76
Shoe Lane
London
EC4A 3JB
Secretary NameEdward Ian Briffa
NationalityBritish
StatusClosed
Appointed11 September 2003(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2012)
RoleTV Production
Correspondence Address14th Floor 76
Shoe Lane
London
EC4A 3JB
Director NameParule Basu-Barua
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleBusiness Manager
Correspondence AddressKennedy Warren Building
3133 Connecticut Avenue Apt 927
Washington Dc 20008
United States
Secretary NameParule Basu-Barua
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleBusiness Manager
Correspondence AddressKennedy Warren Building
3133 Connecticut Avenue Apt 927
Washington Dc 20008
United States
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address14th Floor 76
Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 300
(4 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 300
(4 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 300
(4 pages)
16 September 2011Registered office address changed from Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Edward Ian Briffa on 5 October 2010 (1 page)
15 November 2010Director's details changed for Mr Edward Ian Briffa on 5 October 2010 (2 pages)
15 November 2010Director's details changed for Mr Edward Ian Briffa on 5 October 2010 (2 pages)
15 November 2010Director's details changed for David Andrew Mcnab on 5 October 2010 (2 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Edward Ian Briffa on 5 October 2010 (2 pages)
15 November 2010Director's details changed for David Andrew Mcnab on 5 October 2010 (2 pages)
15 November 2010Director's details changed for David Andrew Mcnab on 5 October 2010 (2 pages)
15 November 2010Secretary's details changed for Edward Ian Briffa on 5 October 2010 (1 page)
15 November 2010Secretary's details changed for Edward Ian Briffa on 5 October 2010 (1 page)
2 September 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 September 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
1 December 2009Director's details changed for David Andrew Mcnab on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Edward Ian Briffa on 1 December 2009 (1 page)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Edward Ian Briffa on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Edward Ian Briffa on 1 December 2009 (1 page)
1 December 2009Director's details changed for David Andrew Mcnab on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Edward Ian Briffa on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Edward Ian Briffa on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Andrew Mcnab on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Edward Ian Briffa on 1 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 February 2009Return made up to 05/10/08; full list of members (4 pages)
4 February 2009Return made up to 05/10/08; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
3 February 2009Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
24 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2007Return made up to 05/10/07; full list of members (2 pages)
13 November 2007Return made up to 05/10/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
31 October 2006Location of debenture register (1 page)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
31 October 2006Location of debenture register (1 page)
1 November 2005Return made up to 05/10/05; full list of members (2 pages)
1 November 2005Return made up to 05/10/05; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
17 January 2005Registered office changed on 17/01/05 from: 14 yardley street london WC1X 0EZ (1 page)
17 January 2005Registered office changed on 17/01/05 from: 14 yardley street london WC1X 0EZ (1 page)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
6 November 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
6 November 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
22 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Return made up to 14/10/03; full list of members (7 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
29 January 2003Return made up to 14/10/02; full list of members (7 pages)
29 January 2003Return made up to 14/10/02; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
16 November 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 November 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
27 October 2001Return made up to 14/10/01; full list of members (7 pages)
27 October 2001Return made up to 14/10/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 October 1999 (7 pages)
19 December 2000Full accounts made up to 31 October 1999 (7 pages)
7 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 14/10/00; full list of members (7 pages)
25 August 2000Registered office changed on 25/08/00 from: 8 baker street london W1M 1DA (1 page)
25 August 2000Registered office changed on 25/08/00 from: 8 baker street london W1M 1DA (1 page)
6 July 2000Auditor's resignation (1 page)
6 July 2000Auditor's resignation (1 page)
16 February 2000Return made up to 14/10/99; full list of members (7 pages)
16 February 2000Return made up to 14/10/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 February 1999Full accounts made up to 31 October 1997 (7 pages)
16 February 1999Full accounts made up to 31 October 1997 (7 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Ad 14/10/96--------- £ si 298@1 (2 pages)
20 January 1999Return made up to 14/10/98; no change of members (4 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Return made up to 14/10/98; no change of members (4 pages)
20 January 1999Ad 14/10/96--------- £ si 298@1 (2 pages)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
7 August 1998Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Return made up to 14/10/97; full list of members (6 pages)
31 July 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
31 July 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 35 somerset road brentford middlesex TW8 8BT (1 page)
31 July 1998Registered office changed on 31/07/98 from: 35 somerset road brentford middlesex TW8 8BT (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
14 October 1996Incorporation (14 pages)