Company NameSplendid World Productions Limited
Company StatusDissolved
Company Number03689135
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMarie Anne Cegarra
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed07 January 1999(2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 February 2004)
RoleSinger
Correspondence Address6 Avenue Des Liserons
77340 Pontault
Combault
France
Secretary NameMr David Austin Clapham
NationalityBritish
StatusClosed
Appointed07 January 1999(2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 February 2004)
RoleCompany Director
Country of ResidenceBagshot
Correspondence AddressSmith Cottage Bagshot Park
Bagshot
Surrey
GU19 5HS
Director NameAlain Cegarra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2000)
RoleMucic Producer
Correspondence Address43 Approach Road
London
SW20 8BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Turnover£219
Net Worth-£11,498
Cash£627
Current Liabilities£17,357

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
13 January 2003Return made up to 24/12/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 24/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Full accounts made up to 31 December 1999 (7 pages)
14 April 2000Director resigned (1 page)
31 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Ad 07/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 1999Director resigned (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
12 January 1999New secretary appointed (2 pages)
24 December 1998Incorporation (12 pages)