Company NameIn Tune Productions Limited
Company StatusDissolved
Company Number03577800
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameNextlock Limited

Business Activity

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

Directors

Secretary NameMr John Michael Roth Cohen
NationalityBritish
StatusClosed
Appointed24 June 1998(2 weeks, 1 day after company formation)
Appointment Duration15 years, 3 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameJennifer Marie Sanchez
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2000(2 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 24 September 2013)
RoleProducer
Country of ResidenceUnited States
Correspondence AddressJms Productions, Inc Planetarium Station
PO Box 237
New York
New York 10024
United States
Director NameRobert Richard Strome
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2000)
RoleDoctor
Correspondence Address85 East End Avenue
New York
10028
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jennifer M. Sanchez
50.00%
Ordinary
1 at £1Robert Richard Strome
50.00%
Ordinary

Financials

Year2014
Net Worth-£481,293
Current Liabilities£481,293

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Director's details changed for Jennifer Marie Sanchez on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Jennifer Marie Sanchez on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Jennifer Marie Sanchez on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Director's change of particulars / jennifer sanchez / 18/06/2009 (1 page)
19 June 2009Director's Change of Particulars / jennifer sanchez / 18/06/2009 / HouseName/Number was: , now: jms productions, inc; Street was: 217 east 86TH street, now: planetarium station; Area was: suite 234, now: po box 237; Region was: new york 10028, now: new york 10024 (1 page)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 09/06/08; no change of members (6 pages)
2 July 2008Return made up to 09/06/08; no change of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 09/06/07; no change of members (6 pages)
22 June 2007Return made up to 09/06/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 09/06/06; full list of members (6 pages)
14 July 2006Return made up to 09/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 August 2005Return made up to 09/06/05; full list of members (6 pages)
18 August 2005Return made up to 09/06/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 August 2004Return made up to 09/06/04; full list of members (6 pages)
18 August 2004Return made up to 09/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(6 pages)
18 June 2003Return made up to 09/06/03; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 09/06/02; full list of members (6 pages)
10 July 2002Return made up to 09/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 June 2001Full accounts made up to 30 June 2000 (7 pages)
13 June 2001Full accounts made up to 30 June 2000 (7 pages)
12 June 2001Return made up to 09/06/01; full list of members (6 pages)
12 June 2001Return made up to 09/06/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 June 1999 (7 pages)
7 February 2001Full accounts made up to 30 June 1999 (7 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
8 August 2000Return made up to 09/06/00; full list of members (6 pages)
8 August 2000Return made up to 09/06/00; full list of members (6 pages)
12 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
12 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 September 1999Return made up to 09/06/99; full list of members (5 pages)
14 September 1999Return made up to 09/06/99; full list of members (5 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
30 June 1998Company name changed nextlock LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed nextlock LIMITED\certificate issued on 01/07/98 (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page)
26 June 1998Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Incorporation (15 pages)
9 June 1998Incorporation (15 pages)