Company NameMMAD Productions Limited
Company StatusDissolved
Company Number03774584
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)
Previous NameElystan Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2003)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Director NameRosalind Anne Levin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2003)
RoleProducer
Correspondence Address11 Saint Johns Wood Terrace
London
NW8 6JJ
Secretary NameRosalind Anne Levin
NationalityBritish
StatusClosed
Appointed07 June 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2003)
RoleProducer
Correspondence Address11 Saint Johns Wood Terrace
London
NW8 6JJ
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressLawrence Stephens Solicitors
14-16 Great Portland Street
London
W1N 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,214
Cash£8,398
Current Liabilities£179,812

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000Return made up to 20/05/00; full list of members; amend (6 pages)
19 July 2000Return made up to 20/05/00; full list of members (6 pages)
12 April 2000Amending 882R-date of issue (2 pages)
12 April 2000Amending form 882R-date of issue (2 pages)
14 February 2000Ad 28/01/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
14 February 2000Ad 28/01/00--------- £ si 73@1=73 £ ic 2/75 (2 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: cambridge house 6/10 cambridge terrace, london NW1 4JW (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Company name changed elystan LIMITED\certificate issued on 09/06/99 (2 pages)
20 May 1999Incorporation (23 pages)