Company NameBIO Media Productions Limited
Company StatusDissolved
Company Number03682618
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAllam Hanano
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(same day as company formation)
RoleJournalist
Correspondence Address22a Odessa Road
London
NW10 5YH
Secretary NameBeatriz Palmira Petri
NationalityBritish
StatusClosed
Appointed14 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address22a Odessa Road
London
NW10 5YH
Director NameANG Company Directors Limited (Corporation)
Date of BirthOctober 1997 (Born 26 years ago)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address27 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Secretary NameANG Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address27 Old Farm Road
West Drayton
Middlesex
UB7 7LE

Location

Registered Address22a Odessa Road
London
NW10 5YH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£848
Current Liabilities£848

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Application for striking-off (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 14/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 14/12/05; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 February 2005Return made up to 14/12/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 December 2003Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/12/03
(6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 14/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 February 2002Return made up to 14/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 14/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 14/12/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Ad 14/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
14 December 1998Incorporation (15 pages)