Company NameMoney Productions Limited
Company StatusDissolved
Company Number03705818
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameWestchapel Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Joseph Francis Ridley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 22 July 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address22 Noel Street
London
W1F 8GS
Secretary NameMr Joseph Francis Ridley
NationalityBritish
StatusClosed
Appointed12 February 1999(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 22 July 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address78 St Augustines Road
London
NW1 3TI
Director NameTrevor Ricardo Nelson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2013)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 74-84 Banner Street
London
EC1Y 8JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Joseph Francis Ridley
50.00%
Ordinary
50 at £1Trevor Ricardo Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,750
Current Liabilities£93,497

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Termination of appointment of Trevor Nelson as a director (1 page)
28 June 2013Termination of appointment of Trevor Nelson as a director (1 page)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Mr Joseph Francis Ridley on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Joseph Francis Ridley on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Joseph Francis Ridley on 1 February 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for Trevor Ricardo Nelson on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Trevor Ricardo Nelson on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Trevor Ricardo Nelson on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
2 April 2008Director and secretary's change of particulars / joseph ridley / 01/03/2007 (2 pages)
2 April 2008Return made up to 02/02/08; full list of members (4 pages)
2 April 2008Return made up to 02/02/08; full list of members (4 pages)
2 April 2008Director and secretary's change of particulars / joseph ridley / 01/03/2007 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Registered office changed on 15/03/06 from: 88-90 crawford street london W1H 2EJ (1 page)
15 March 2006Return made up to 02/02/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 88-90 crawford street london W1H 2EJ (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 02/02/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 July 2005Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
24 July 2005Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
3 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
29 January 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2003Registered office changed on 11/03/03 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
11 March 2003Registered office changed on 11/03/03 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page)
7 March 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
7 March 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2002Return made up to 02/02/02; full list of members (7 pages)
23 April 2002Return made up to 02/02/02; full list of members (7 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2000Return made up to 02/02/00; full list of members (6 pages)
20 March 2000Return made up to 02/02/00; full list of members (6 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
30 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 April 1999Company name changed westchapel LTD\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed westchapel LTD\certificate issued on 12/04/99 (2 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 39A leicester road salford manchester M7 4AS (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 39A leicester road salford manchester M7 4AS (1 page)
2 February 1999Incorporation (14 pages)
2 February 1999Incorporation (14 pages)