Company NameLittle Venice Productions Limited
DirectorsClare Cameron and Paul Douglas Carlo Turner
Company StatusDissolved
Company Number03963924
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameClare Cameron
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Lodge
Mount Park Avenue
Harrow
Middlesex
HA1 3JW
Director NameMr Paul Douglas Carlo Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Lodge
Mount Park Avenue
Harrow
Middlesex
HA1 3JW
Secretary NameClare Cameron
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Lodge
Mount Park Avenue
Harrow
Middlesex
HA1 3JW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£446
Cash£5,924
Current Liabilities£46,196

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2006Dissolved (1 page)
22 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
14 May 2004Statement of affairs (6 pages)
14 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2004Appointment of a voluntary liquidator (1 page)
28 April 2004Registered office changed on 28/04/04 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
8 April 2004Return made up to 04/04/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 May 2002Return made up to 04/04/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
2 June 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
4 April 2000Incorporation (15 pages)