Company NameMassif Productions Limited
Company StatusDissolved
Company Number03377308
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Jeremy Taube
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleSongwriter
Correspondence Address2 Eastbourne Gardens
London
SW14 7NH
Secretary NameJacqueline Hinemoa Fuchs
NationalityAustrian
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleDesigner
Correspondence Address18 Manor Road
Richmond
Surrey
TW9 1YB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-6 Clay Street
London
W1U 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,324
Current Liabilities£65,489

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 April 2001Director's particulars changed (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 April 1999Director's particulars changed (1 page)
25 June 1998Return made up to 29/05/98; full list of members (6 pages)
14 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
14 August 1997Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 1997Incorporation (13 pages)