Company NameLa Plante Productions (Trial & Retribution V) Ltd
DirectorsLynda Joy La Plante and Elizabeth Scott Thorburn
Company StatusActive
Company Number03944216
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameDryplot Limited

Business Activity

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

Directors

Director NameMs Lynda Joy La Plante
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood House
Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Director NameMs Elizabeth Scott Thorburn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Peter's Place
London
W9 2EE
Secretary NameMs Elizabeth Scott Thorburn
NationalityBritish
StatusCurrent
Appointed07 July 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Peter's Place
London
W9 2EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor Charles House
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,960
Current Liabilities£10,960

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 March 2017 (overdue)

Charges

4 April 2001Delivered on: 12 April 2001
Satisfied on: 26 July 2003
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A television series provisionally entitled "trial & retribution v". See the mortgage charge document for full details.
Fully Satisfied
27 September 2000Delivered on: 6 October 2000
Satisfied on: 5 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 5 April 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in a television series entitled "trial & retribution v" the rights the itv contract and all the company's right title and interest the proceeds of all policies of insurance all sums from time to time standing to the credit of the company in the account and the borrower's current account.
Fully Satisfied
4 April 2001Delivered on: 10 April 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit account
Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement.
Particulars: The principal amount of £2,294,871 standing in or to be credited to the account designated "la plante productions (trial and retribution v) limited security fund" into which the deposit is made or to be made or such other account permitted by the agreement and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2019Variation claim no 629 of 2016 (3 pages)
25 October 2016Restoration by order of the court (3 pages)
25 October 2016Restoration by order of the court (3 pages)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 April 2009Return made up to 09/03/09; no change of members (4 pages)
5 April 2009Return made up to 09/03/09; no change of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
15 September 2008Registered office changed on 15/09/2008 from 112 jermyn street london SW1Y 6LS (1 page)
8 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2008Return made up to 09/03/08; no change of members (7 pages)
5 April 2008Return made up to 09/03/08; no change of members (7 pages)
14 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 April 2007Return made up to 09/03/07; full list of members (7 pages)
14 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 April 2007Return made up to 09/03/07; full list of members (7 pages)
21 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 09/03/05; full list of members (7 pages)
18 March 2005Return made up to 09/03/05; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 09/03/04; full list of members (7 pages)
3 March 2004Return made up to 09/03/04; full list of members (7 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2003Full accounts made up to 31 March 2003 (9 pages)
14 May 2003Full accounts made up to 31 March 2003 (9 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
28 June 2002Full accounts made up to 31 March 2002 (9 pages)
28 June 2002Full accounts made up to 31 March 2002 (9 pages)
4 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000Memorandum and Articles of Association (9 pages)
27 July 2000Memorandum and Articles of Association (9 pages)
24 July 2000New secretary appointed;new director appointed (3 pages)
24 July 2000Company name changed dryplot LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 July 2000Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 July 2000Company name changed dryplot LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000New secretary appointed;new director appointed (3 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
9 March 2000Incorporation (13 pages)
9 March 2000Incorporation (13 pages)