Company NameBusy Buddha Productions Limited
Company StatusDissolved
Company Number03502070
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NamePamela Elizabeth Downs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleTV Presenter
Correspondence AddressCorner Cottage
1 North Row
Fulmer
Buckinghamshire
SL3 6HT
Secretary NameSusan Janet Schlieper
NationalityBritish
StatusClosed
Appointed28 January 2002(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 20 November 2007)
RoleCompany Director
Correspondence AddressVie Belle 3
55051 Albiano
Barga (Lu)
Italy
Secretary NameTrevor Richard Monk
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRushden 17 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address78 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2006Return made up to 30/01/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 30/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 30/01/04; full list of members (5 pages)
13 May 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 30/01/02; full list of members (6 pages)
8 April 2002New secretary appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 30/01/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 30/01/99; full list of members (6 pages)
8 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
30 January 1998Incorporation (13 pages)