Company NamePresent Moment Productions
Company StatusDissolved
Company Number03654592
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRachel Mary Francis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(8 years, 11 months after company formation)
Appointment Duration9 years (closed 11 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address28 St Georges Road
Hanworth
Middlesex
TW13 6RE
Director NameMs Carole Anne Pluckrose
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 11 October 2016)
RoleArtistic Director/Venue Manager
Country of ResidenceEngland
Correspondence AddressBoathouse Cic Granary
80 Abbey Road
Barking
Essex
IG11 7BT
Director NameMs Julia Dawn Tipton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 11 October 2016)
RoleTheatre Practitioner And Director
Country of ResidenceEngland
Correspondence Address66 Rolls Park Avenue
London
E4 9DQ
Director NameVictoria Marie Soto
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleActress
Correspondence AddressStar Cottage
1 Preston
Chippenham
Wiltshire
SN15 4DY
Director NameJoss Bennathan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address151 Inderwick Road
London
N8 9JR
Secretary NameJoss Bennathan
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address151 Inderwick Road
London
N8 9JR

Contact

Websitepresentmomentproductions.com

Location

Registered AddressThe Boathouse Cic The Granary
80 Abbey Road
Barking
Essex
IG11 7BT
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,797
Cash£11,279
Current Liabilities£7,480

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
15 January 2016Registered office address changed from 28 st. Georges Road Feltham Middlesex TW13 6RE to C/O Carole Pluckrose the Boathouse Cic the Granary 80 Abbey Road Barking Essex IG11 7BT on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 28 st. Georges Road Feltham Middlesex TW13 6RE to C/O Carole Pluckrose the Boathouse Cic the Granary 80 Abbey Road Barking Essex IG11 7BT on 15 January 2016 (1 page)
8 December 2015Annual return made up to 22 October 2015 no member list (5 pages)
8 December 2015Register inspection address has been changed from 151 Inderwick Road London N8 9JR England to 28 st. Georges Road Feltham Middlesex TW13 6RE (1 page)
8 December 2015Annual return made up to 22 October 2015 no member list (5 pages)
8 December 2015Register inspection address has been changed from 151 Inderwick Road London N8 9JR England to 28 st. Georges Road Feltham Middlesex TW13 6RE (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 February 2015Registered office address changed from 151 Inderwick Road London N8 9JR to 28 St. Georges Road Feltham Middlesex TW13 6RE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 151 Inderwick Road London N8 9JR to 28 St. Georges Road Feltham Middlesex TW13 6RE on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Joss Bennathan as a director on 1 January 2015 (1 page)
10 February 2015Termination of appointment of Joss Bennathan as a director on 1 January 2015 (1 page)
10 February 2015Termination of appointment of Joss Bennathan as a director on 1 January 2015 (1 page)
9 February 2015Appointment of Ms Carole Anne Pluckrose as a director on 3 January 2015 (2 pages)
9 February 2015Director's details changed for Ms Julia Dawn Tipton on 9 February 2015 (2 pages)
9 February 2015Appointment of Ms Julia Dawn Tipton as a director on 3 January 2015 (2 pages)
9 February 2015Appointment of Ms Julia Dawn Tipton as a director on 3 January 2015 (2 pages)
9 February 2015Appointment of Ms Julia Dawn Tipton as a director on 3 January 2015 (2 pages)
9 February 2015Director's details changed for Ms Julia Dawn Tipton on 9 February 2015 (2 pages)
9 February 2015Appointment of Ms Carole Anne Pluckrose as a director on 3 January 2015 (2 pages)
9 February 2015Director's details changed for Ms Julia Dawn Tipton on 9 February 2015 (2 pages)
9 February 2015Appointment of Ms Carole Anne Pluckrose as a director on 3 January 2015 (2 pages)
7 February 2015Termination of appointment of Joss Bennathan as a secretary on 1 January 2015 (1 page)
7 February 2015Termination of appointment of Joss Bennathan as a secretary on 1 January 2015 (1 page)
7 February 2015Termination of appointment of Joss Bennathan as a secretary on 1 January 2015 (1 page)
6 November 2014Annual return made up to 22 October 2014 no member list (4 pages)
6 November 2014Annual return made up to 22 October 2014 no member list (4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 22 October 2013 no member list (4 pages)
30 October 2013Annual return made up to 22 October 2013 no member list (4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
30 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 October 2011Annual return made up to 22 October 2011 no member list (4 pages)
25 October 2011Annual return made up to 22 October 2011 no member list (4 pages)
11 July 2011Amended accounts made up to 31 October 2009 (3 pages)
11 July 2011Amended accounts made up to 31 October 2009 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 22 October 2010 no member list (4 pages)
26 October 2010Annual return made up to 22 October 2010 no member list (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 November 2009Annual return made up to 22 October 2009 no member list (4 pages)
16 November 2009Annual return made up to 22 October 2009 no member list (4 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Rachel Mary Francis on 22 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Joss Bennathan on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Joss Bennathan on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Rachel Mary Francis on 22 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Annual return made up to 22/10/08 (2 pages)
23 October 2008Annual return made up to 22/10/08 (2 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Annual return made up to 22/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 November 2007Annual return made up to 22/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 November 2007New director appointed (2 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 October 2006Annual return made up to 22/10/06 (4 pages)
30 October 2006Annual return made up to 22/10/06 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
21 October 2005Annual return made up to 22/10/05 (4 pages)
21 October 2005Annual return made up to 22/10/05 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 October 2004Annual return made up to 22/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2004Annual return made up to 22/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
10 October 2003Annual return made up to 22/10/03 (4 pages)
10 October 2003Annual return made up to 22/10/03 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
18 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 October 2001Annual return made up to 22/10/01 (3 pages)
27 October 2001Annual return made up to 22/10/01 (3 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
20 October 2000Annual return made up to 22/10/00 (3 pages)
20 October 2000Annual return made up to 22/10/00 (3 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
3 November 1999Annual return made up to 22/10/99 (3 pages)
3 November 1999Annual return made up to 22/10/99 (3 pages)
22 October 1998Incorporation (44 pages)
22 October 1998Incorporation (44 pages)