Company NameAmpersand Productions Limited
Company StatusDissolved
Company Number03485912
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Paul George Tyrer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saint Albans Road
Kingston
Surrey
KT2 5HH
Secretary NameAsli Tyrer
NationalityBritish
StatusClosed
Appointed19 February 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address47 St. Albans Road
Kingston
Surrey
KT2 5HH
Secretary NameLucy Rachel Tyrer
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Kings Road
Kingston
Surrey
KT2 5HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul George Tyrer
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,010
Current Liabilities£58,010

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Voluntary strike-off action has been suspended (1 page)
6 June 2015Application to strike the company off the register (3 pages)
5 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(14 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (14 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (16 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 January 2009Return made up to 24/12/08; no change of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 March 2008Secretary appointed asli tyrer (1 page)
11 March 2008Appointment terminated secretary lucy tyrer (1 page)
25 February 2008Return made up to 24/12/07; no change of members (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 July 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 January 2007Return made up to 24/12/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 January 2006Return made up to 24/12/05; full list of members (6 pages)
4 January 2006Registered office changed on 04/01/06 from: 79 marylebone lane london W1M 5GA (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 24/12/04; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 January 2004Return made up to 24/12/03; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2002Return made up to 24/12/01; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 February 2001Return made up to 24/12/00; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 January 2000Return made up to 24/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
27 January 1999Return made up to 24/12/98; full list of members (6 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
24 December 1997Incorporation (20 pages)