Company NameDavid Bailey Productions Limited
Company StatusDissolved
Company Number03360623
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Royston Bailey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration24 years, 4 months (closed 17 August 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Director NameCatherine Caliope Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration24 years, 4 months (closed 17 August 2021)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Secretary NameCatherine Caliope Bailey
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration24 years, 4 months (closed 17 August 2021)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteframelineproductions.com

Location

Registered Address24-26 Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Camera Eye LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
11 April 2019Register inspection address has been changed from C/O Wigmore Registrars Limited 2nd Floor 201 Great Portland Street London W1W 5AB to Bentinck House 3-8 Bolsover Street London W1W 6AB (1 page)
31 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 May 2016Director's details changed for David Royston Bailey on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Director's details changed for David Royston Bailey on 23 May 2016 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
10 November 2015Register(s) moved to registered inspection location C/O Wigmore Registrars Limited 2nd Floor 201 Great Portland Street London W1W 5AB (1 page)
10 November 2015Register(s) moved to registered inspection location C/O Wigmore Registrars Limited 2nd Floor 201 Great Portland Street London W1W 5AB (1 page)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
27 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 July 2012Register inspection address has been changed (1 page)
3 July 2012Register inspection address has been changed (1 page)
1 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 April 2010Director's details changed for Catherine Bailey on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Catherine Bailey on 31 March 2010 (1 page)
27 April 2010Director's details changed for Catherine Bailey on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Catherine Bailey on 31 March 2010 (1 page)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 May 2009Return made up to 22/04/09; full list of members (3 pages)
18 May 2009Return made up to 22/04/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
26 July 2007Return made up to 22/04/07; no change of members (7 pages)
26 July 2007Return made up to 22/04/07; no change of members (7 pages)
21 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
16 June 2006Return made up to 22/04/06; full list of members (7 pages)
16 June 2006Return made up to 22/04/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
16 September 2004Return made up to 22/04/04; full list of members (7 pages)
16 September 2004Return made up to 22/04/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
6 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
25 July 2003Return made up to 22/04/03; full list of members (5 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Return made up to 22/04/03; full list of members (5 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 May 2002Return made up to 22/04/02; full list of members (5 pages)
7 May 2002Return made up to 22/04/02; full list of members (5 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 May 2001Return made up to 22/04/01; full list of members (5 pages)
29 May 2001Return made up to 22/04/01; full list of members (5 pages)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
3 May 2000Return made up to 22/04/00; full list of members (6 pages)
3 May 2000Return made up to 22/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (11 pages)
26 August 1999Full accounts made up to 31 October 1998 (11 pages)
17 June 1999Return made up to 22/04/99; full list of members (6 pages)
17 June 1999Return made up to 22/04/99; full list of members (6 pages)
17 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
17 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
17 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Return made up to 22/04/98; full list of members (6 pages)
26 June 1998Return made up to 22/04/98; full list of members (6 pages)
9 March 1998Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
9 March 1998Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (3 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 22 melton street london NW1 2BW (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 22 melton street london NW1 2BW (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (3 pages)
22 April 1997Incorporation (23 pages)
22 April 1997Incorporation (23 pages)