Company Name44 Productions Limited
Company StatusDissolved
Company Number03474966
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLouis Mellis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(1 day after company formation)
Appointment Duration8 years, 1 month (closed 24 January 2006)
RoleScript Writer/Playwright
Country of ResidenceUnited Kingdom
Correspondence Address30 Salisbury Road
Hove
Brighton
Sussex
BN3 3AA
Director NameMr David Nicholas Scinto
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(1 day after company formation)
Appointment Duration8 years, 1 month (closed 24 January 2006)
RoleScript Writr/Playwright
Correspondence AddressFront Garden Flat
37 Brunswick Square Hove
Brighton
Sussex
BN3 1ED
Secretary NameLouis Mellis
NationalityBritish
StatusClosed
Appointed03 October 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 24 January 2006)
RoleScript Writer/Playwright
Country of ResidenceUnited Kingdom
Correspondence Address30 Salisbury Road
Hove
Brighton
Sussex
BN3 3AA
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameEm Rose Parkinson
NationalityBritish
StatusResigned
Appointed03 December 1997(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address138 North View Road
London
N8 7LP
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address7th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£66,253
Gross Profit£59,628
Net Worth£21,484
Cash£14
Current Liabilities£86,246

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
16 December 2004Return made up to 02/12/04; full list of members (7 pages)
29 January 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
28 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
17 December 2001Return made up to 02/12/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
14 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: accounts action (SE) 29 amy road oxted surrey RH8 0PX (1 page)
9 February 2000Return made up to 02/12/99; full list of members (5 pages)
25 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 December 1998Return made up to 02/12/98; full list of members (6 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Ad 03/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
2 December 1997Incorporation (19 pages)