Company NameKWPL Limited
Company StatusDissolved
Company Number03755628
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date30 April 2013 (11 years ago)
Previous NameKnight Whitehill Productions Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2013)
RoleExecutive Vice President Operations
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Secretary NameAlan George Castle
StatusClosed
Appointed01 April 2012(12 years, 11 months after company formation)
Appointment Duration1 year (closed 30 April 2013)
RoleCompany Director
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameSteven Knight
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleScript Writer
Correspondence Address99 Dairsie Road
Eltham
London
SE9 1XL
Director NameMichael William Whitehill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleScript Writer
Correspondence AddressThe Cottage
The Street
Sedlescombe
East Sussex
TN33 0QE
Secretary NameMichael William Whitehill
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleScript Writer
Correspondence AddressThe Cottage
The Street
Sedlescombe
East Sussex
TN33 0QE
Director NameCornelius Gijsbrecht Abrahams
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressHeideweg 6, 1261 Gr
Blaricum
The Netherlands
Director NameJeroen Francis Tielens
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2006(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Secretary NameJeroen Francis Tielens
NationalityDutch
StatusResigned
Appointed19 December 2006(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Malcolm William Gardner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMiss Janet Christine Oakes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Director NameMr Michael Anthony Morley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

800 at £12waytraffic Holding B.v.
80.00%
Ordinary
200 at £12waytraffic Holding B.v.
20.00%
Ordinary A

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,000
(5 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,000
(5 pages)
24 April 2012Termination of appointment of Jeroen Francis Tielens as a director on 31 March 2012 (1 page)
24 April 2012Termination of appointment of Jeroen Tielens as a director (1 page)
24 April 2012Termination of appointment of Michael Anthony Morley as a director on 31 March 2012 (1 page)
24 April 2012Appointment of Alan George Castle as a secretary (1 page)
24 April 2012Termination of appointment of Jeroen Francis Tielens as a secretary on 31 March 2012 (1 page)
24 April 2012Termination of appointment of Michael Morley as a director (1 page)
24 April 2012Termination of appointment of Jeroen Tielens as a secretary (1 page)
24 April 2012Appointment of Alan George Castle as a secretary on 1 April 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 December 2011Registered office address changed from 64 New Cavendish Street London Greater London W1G 8TB England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 64 New Cavendish Street London Greater London W1G 8TB England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 64 New Cavendish Street London Greater London W1G 8TB England on 9 December 2011 (1 page)
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Full accounts made up to 31 March 2010 (11 pages)
20 April 2011Full accounts made up to 31 March 2010 (11 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Termination of appointment of Janet Oakes as a director (1 page)
17 September 2010Termination of appointment of Janet Oakes as a director (1 page)
5 August 2010Appointment of Mrs Donna Cunningham as a director (2 pages)
5 August 2010Appointment of Mrs Donna Cunningham as a director (2 pages)
14 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
14 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
3 June 2010Full accounts made up to 31 March 2009 (12 pages)
3 June 2010Full accounts made up to 31 March 2009 (12 pages)
3 June 2010Termination of appointment of Cornelius Abrahams as a director (1 page)
3 June 2010Termination of appointment of Cornelius Abrahams as a director (1 page)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 March 2008 (15 pages)
3 August 2009Full accounts made up to 31 March 2008 (15 pages)
29 May 2009Auditor's resignation (1 page)
29 May 2009Auditor's resignation (1 page)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
5 February 2009Appointment terminated director malcolm gardner (1 page)
5 February 2009Appointment Terminated Director malcolm gardner (1 page)
24 November 2008Full accounts made up to 31 March 2007 (15 pages)
24 November 2008Full accounts made up to 31 March 2007 (15 pages)
23 July 2008Return made up to 21/04/08; full list of members (4 pages)
23 July 2008Return made up to 21/04/08; full list of members (4 pages)
4 April 2008Return made up to 21/04/07; full list of members (5 pages)
4 April 2008Return made up to 21/04/07; full list of members (5 pages)
25 February 2008Location of debenture register (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Location of debenture register (1 page)
25 February 2008Registered office changed on 25/02/2008 from 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
25 February 2008Registered office changed on 25/02/2008 from 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
25 February 2008Location of register of members (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
2 February 2007Company name changed knight whitehill productions lim ited\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed knight whitehill productions lim ited\certificate issued on 02/02/07 (2 pages)
11 January 2007Full accounts made up to 31 March 2006 (16 pages)
11 January 2007Full accounts made up to 31 March 2006 (16 pages)
7 January 2007Memorandum and Articles of Association (11 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2007New secretary appointed;new director appointed (1 page)
7 January 2007Memorandum and Articles of Association (11 pages)
7 January 2007Registered office changed on 07/01/07 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2007Declaration of assistance for shares acquisition (16 pages)
7 January 2007Declaration of assistance for shares acquisition (16 pages)
7 January 2007New secretary appointed;new director appointed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Particulars of mortgage/charge (12 pages)
4 January 2007Particulars of mortgage/charge (12 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 21/04/06; full list of members (3 pages)
28 September 2006Return made up to 21/04/06; full list of members (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
18 May 2005Return made up to 21/04/05; full list of members (3 pages)
18 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Return made up to 21/04/04; full list of members (8 pages)
13 May 2004Return made up to 21/04/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
3 May 2003Return made up to 21/04/03; full list of members (8 pages)
3 May 2003Return made up to 21/04/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Return made up to 21/04/02; full list of members (7 pages)
8 May 2002Return made up to 21/04/02; full list of members (7 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(7 pages)
4 June 2001Return made up to 21/04/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
31 May 2000Return made up to 21/04/00; full list of members (5 pages)
31 May 2000Return made up to 21/04/00; full list of members (5 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Ad 06/09/99--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
21 September 1999Ad 06/09/99--------- £ si 798@1=798 £ ic 2/800 (2 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Ad 06/09/99--------- £ si 798@1=798 £ ic 2/800 (2 pages)
21 September 1999Ad 06/09/99--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
18 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999Secretary resigned (1 page)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 April 1999Incorporation (16 pages)
21 April 1999Incorporation (16 pages)