Company NameSanctuary Productions Limited
Company StatusDissolved
Company Number03385835
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)
Previous NameSacred Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 18 November 2003)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2003)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameMr Paul Anthony Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Hartford Road
Bexley
Kent
DA5 1NL
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2000)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameThea Gunton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAmberley Cotswold Close
Tredington
Shipston On Stour
CV36 4NR
Director NameSimon Clement Truman Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAmberley Cotswold Close
Tredington
Shipston On Stour
CV36 4NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£386

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Return made up to 12/06/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 September 2000 (13 pages)
10 November 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
14 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2000Full accounts made up to 30 September 1999 (13 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
12 July 1999Return made up to 12/06/99; no change of members (6 pages)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
16 October 1998New director appointed (3 pages)
4 August 1998Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
14 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
4 July 1998Return made up to 12/06/98; full list of members (6 pages)
18 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1997Incorporation (13 pages)