Company NameRichard Temple Productions Limited
DirectorsLucy Jane Kenwright and Richard Charles Temple
Company StatusDissolved
Company Number03698827
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLucy Jane Kenwright
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleProducer
Correspondence Address7 Dovedale Gardens
465 Battersea Park Road
London
SW11 4LR
Director NameRichard Charles Temple
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleProducer
Correspondence Address7 Dovedale Gardens
465 Battersea Park Road
London
SW11 4LR
Secretary NameLucy Jane Kenwright
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleProducer
Correspondence Address7 Dovedale Gardens
465 Battersea Park Road
London
SW11 4LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£109,738
Cash£72,762
Current Liabilities£408,109

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2006Dissolved (1 page)
16 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Statement of affairs (15 pages)
4 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2003Registered office changed on 21/10/03 from: c/o mr richard c temple 7 dovedale gardens london SW11 4LR (1 page)
7 February 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
12 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Return made up to 21/01/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 31 January 2001 (2 pages)
26 March 2001Return made up to 21/01/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
11 April 2000Return made up to 21/01/00; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (14 pages)