Company NameParish Productions Limited
Company StatusDissolved
Company Number04017709
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKenneth Little
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleProducer/Director
Correspondence Address7 Redbourne Avenue
Finchley
London
N3 2BP
Director NameMidge Mackenzie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleProducer/Director
Correspondence Address93 Barnsbury Street
London
N1 1EJ
Secretary NameKenneth Little
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleProducer/Director
Correspondence Address7 Redbourne Avenue
Finchley
London
N3 2BP
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered Address7 Redbourne Avenue
Finchley
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
28 March 2003Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: the regent group 6 dancastle court arcadia avenue london N3 2JU (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: the regents group 6 dancastle court, arcadia avenue london N3 2JU (1 page)
4 July 2000Secretary resigned (1 page)