Company NameHistory Productions Limited
Company StatusDissolved
Company Number03578159
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameIntercede 1337 Limited

Business Activity

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

Directors

Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameNigel Stuart Ogilvy Bremner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 27 January 2005)
RoleSolicitor
Correspondence AddressThe Hayloft
Hill House Farm
Sapperton
Gloucestershire
GL7 6LP
Wales
Director NameLinda Margaret Deacy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address36 Carnarvon Drive
Hayes
Middlesex
UB3 2PU
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameJulian Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2004)
RoleFinancial Accountant
Correspondence Address3 Carberry Road
Upper Norwood
London
SE19 3RU
Director NameDr Hilmar Siebert
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2004(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 2005)
RoleChairman
Correspondence AddressLandgrafenweg No 6
Marburg
D 35041
D-35041
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
29 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 December 2004Resolutions
  • RES13 ‐ Nig bremner auth to sig 06/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Dormant resolution 20/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Dormant resolution 20/12/04
(1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 February 2000Minutes (1 page)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Return made up to 09/06/99; full list of members (6 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
13 November 1998Particulars of mortgage/charge (7 pages)
13 November 1998Particulars of mortgage/charge (11 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
13 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 August 1998Registered office changed on 13/08/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 August 1998Memorandum and Articles of Association (9 pages)
31 July 1998Company name changed intercede 1337 LIMITED\certificate issued on 03/08/98 (2 pages)
9 June 1998Incorporation (31 pages)