Company NameWardour Street Productions Ltd
Company StatusDissolved
Company Number03807472
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameEardrum Limited

Business Activity

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

Directors

Director NameMr Martin Charles Sims
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
22 Brook Mews North
London
W2 8BW
Secretary NameMr Kim Lawrence Temple
NationalityBritish
StatusClosed
Appointed31 December 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address31 Cheyne Place
Chelsea
London
SW3 4HL
Director NameMr Ralph Vandijk
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleProducer
Country of ResidenceAustralia
Correspondence Address78 Belmont Road
Mosman
Nsw
Nsw 2008
Secretary NameRalph Vandijk
NationalityNew Zealander
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleProducer
Correspondence Address9 Orchard Road
Twickenham
Middlesex
TW1 1LX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address177 Wardour Street
London
W1F 8WX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Martin Sims
40.00%
Ordinary
1 at £1Martin Sims
20.00%
Ordinary B
1 at £1Martin Sims
20.00%
Ordinary C
1 at £1Martin Sims
20.00%
Ordinary D

Financials

Year2014
Net Worth£308,734
Cash£317,708
Current Liabilities£24,954

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012Application to strike the company off the register (3 pages)
29 June 2012Application to strike the company off the register (3 pages)
26 October 2011Company name changed eardrum LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed eardrum LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 5
(6 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 5
(6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Termination of appointment of Ralph Vandijk as a director (1 page)
22 March 2010Termination of appointment of Ralph Vandijk as a director (1 page)
10 August 2009Return made up to 14/07/09; full list of members (5 pages)
10 August 2009Return made up to 14/07/09; full list of members (5 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 August 2008Return made up to 14/07/08; full list of members (5 pages)
13 August 2008Return made up to 14/07/08; full list of members (5 pages)
4 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
21 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 July 2006Return made up to 14/07/06; full list of members (3 pages)
19 July 2006Return made up to 14/07/06; full list of members (3 pages)
27 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
17 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 July 2004Return made up to 14/07/04; full list of members (8 pages)
27 July 2004Return made up to 14/07/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 September 2003Return made up to 14/07/03; full list of members (8 pages)
8 September 2003Return made up to 14/07/03; full list of members (8 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
13 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002Return made up to 14/07/02; full list of members (8 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 14/07/01; full list of members (8 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
15 February 2001Ad 05/02/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 February 2001Ad 05/02/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 August 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
7 August 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
26 July 2000Registered office changed on 26/07/00 from: 49 greek street london W1V 5LQ (1 page)
26 July 2000Registered office changed on 26/07/00 from: 49 greek street london W1V 5LQ (1 page)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (15 pages)