Company NamePod Productions (U.K.) Limited
Company StatusDissolved
Company Number03552133
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Anthony Lamb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleArchitect
Correspondence Address46 Chaucer Road
London
W3 6DR
Director NameCasper Cummins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(1 day after company formation)
Appointment Duration6 years, 3 months (closed 10 August 2004)
RoleDesigner
Correspondence Address5 White Rock Gardens
Hastings
East Sussex
TN34 1LD
Secretary NameCasper Cummins
NationalityBritish
StatusClosed
Appointed10 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 August 2004)
RoleDesigner
Correspondence Address5 White Rock Gardens
Hastings
East Sussex
TN34 1LD
Director NameMr Robert Anthony Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 52 Croftdown Road
London
NW5 1EN
Secretary NameChristopher Anthony Lamb
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleArchitect
Correspondence Address46 Chaucer Road
London
W3 6DR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressShoreditch Studio
44-46 Scrutton Street
London
EC2A 4HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£226,971
Gross Profit£162,786
Net Worth-£2,846
Current Liabilities£29,503

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 May 2003Return made up to 23/04/03; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 September 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 June 1999Ad 03/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Accounting reference date extended from 31/08/98 to 31/03/99 (1 page)
23 July 1998Ad 17/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 152 city road london EC1V 2NX (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
23 April 1998Incorporation (10 pages)