Company NameDM Productions Limited
DirectorDerrick McKenzie
Company StatusDissolved
Company Number03366417
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDerrick McKenzie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleMusician
Correspondence AddressOrchard Grove
Bolter End Lane
Bolter End Common
Buckinghamshire
HP14 3LU
Secretary NameAnthea Jane McKenzie
NationalityBritish
StatusCurrent
Appointed16 September 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressOrchard Grove
Bolter End Lane
Bolter End Common
Buckinghamshire
HP14 3LU
Secretary NameEmma Brazier
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£459
Cash£32,769
Current Liabilities£71,680

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Statement of affairs (6 pages)
19 August 2004Appointment of a voluntary liquidator (1 page)
9 August 2004Registered office changed on 09/08/04 from: orchard grove bolter end lane bolter end common buckinghamshire HP14 3LU (1 page)
21 June 2004Return made up to 07/05/04; full list of members (6 pages)
7 August 2003Return made up to 07/05/03; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Ad 04/03/02--------- £ si 98@1 (2 pages)
8 August 2002Secretary's particulars changed (1 page)
6 July 2002Registered office changed on 06/07/02 from: union house walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
30 June 1999Return made up to 07/05/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (14 pages)