Company NamePurple Productions Limited
Company StatusDissolved
Company Number03670316
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameP. E. Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard John Bowden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleProduction
Correspondence AddressGround Floor
61 Tabor Road
London
W6 0BN
Director NameJonathan Story
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeron Cottage
Longhill Road, Chavey Down
Bracknell
Berkshire
RG12 9UA
Director NameMr Mark Charles Buist
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown
43 Kennel Ride
Ascot
Berkshire
SL5 7NJ
Secretary NameMr Mark Charles Buist
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown
43 Kennel Ride
Ascot
Berkshire
SL5 7NJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address53 Lampton Road
Hounslow
Middlesex
TW3 1JG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,209
Cash£2,100
Current Liabilities£11,842

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Application for striking-off (1 page)
13 December 2006Return made up to 07/11/06; full list of members (3 pages)
10 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 August 2006Director's particulars changed (1 page)
22 November 2005Return made up to 07/11/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 January 2005Return made up to 19/11/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
28 November 2002Return made up to 19/11/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 December 2001Return made up to 19/11/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 November 2000Return made up to 19/11/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Ad 22/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2000Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
23 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
14 December 1998Secretary resigned (1 page)
30 November 1998Company name changed P. E. productions LIMITED\certificate issued on 01/12/98 (2 pages)
19 November 1998Incorporation (12 pages)