Company NameVirtual Sexuality Productions Limited
Company StatusDissolved
Company Number03487495
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameBurginhall 1022 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed18 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£4,028
Cash£4,378
Current Liabilities£1,516

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
31 January 2006Accounts made up to 31 March 2005 (12 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Accounts made up to 31 December 2003 (11 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
16 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
17 September 2003Accounts made up to 31 December 2002 (10 pages)
9 March 2003New director appointed (3 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Accounts made up to 31 December 2001 (9 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
8 October 2002Auditor's resignation (1 page)
26 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
31 October 2001Accounts made up to 31 December 2000 (10 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
15 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts made up to 31 December 1999 (10 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Accounts made up to 31 December 1998 (10 pages)
25 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
4 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Memorandum and Articles of Association (8 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1998Company name changed burginhall 1022 LIMITED\certificate issued on 18/02/98 (2 pages)
31 December 1997Incorporation (26 pages)