Company NameBackground Production Limited
DirectorPhillip Daniel Cameron
Company StatusDissolved
Company Number03689228
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Daniel Cameron
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
45-47 Clerkenwell Road
London
EC1M 5RS
Secretary NameSacha Milroy
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressFlat B Killinchy
Fontenoy Road
London
SW12 9LU
Secretary NameSophie Caroline Elliott
NationalityBritish
StatusResigned
Appointed09 August 2000(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address4b Blackwater Street
East Dulwich
London
SE22 8RS
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,059
Cash£2,455
Current Liabilities£89,506

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Notice of Constitution of Liquidation Committee (2 pages)
7 May 2002Statement of affairs (8 pages)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Notice of Constitution of Liquidation Committee (2 pages)
4 April 2002Registered office changed on 04/04/02 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
26 February 2002Return made up to 29/12/01; full list of members (6 pages)
17 September 2001Ad 31/03/01--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Ad 31/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 March 2000Return made up to 29/12/99; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 May 1999Ad 29/12/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (16 pages)