Company NameDrama House Productions Limited
Company StatusDissolved
Company Number04025210
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous NameHumbletrade Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Kenneth Emery
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 18 November 2014)
RoleProducer Writer
Country of ResidenceEngland
Correspondence AddressJohn May Law
17 Kensington Place
London
W8 7PT
Director NameMrs Gillian Emery
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 November 2014)
RolePersonal Assistant
Country of ResidenceUnited States
Correspondence AddressJohn May Law
17 Kensington Place
London
W8 7PT
Secretary NameMr John William May
NationalityBritish
StatusResigned
Appointed20 July 2000(2 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJohn May Law
17 Kensington Place
London
W8 7PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1John Kenneth Emery
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Termination of appointment of John May as a secretary (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for John Kenneth Emery on 2 July 2011 (2 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for John Kenneth Emery on 2 July 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
17 January 2011Appointment of Mrs Gillian Emery as a director (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 03/07/07; no change of members (6 pages)
25 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
20 October 2006Return made up to 03/07/06; full list of members (6 pages)
21 March 2006Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 August 2004Return made up to 03/07/04; full list of members (5 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
5 September 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
8 August 2003Return made up to 03/07/03; full list of members (5 pages)
29 August 2002Return made up to 03/07/02; full list of members (5 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
26 July 2000Company name changed humbletrade LIMITED\certificate issued on 27/07/00 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 120 east road london N1 6AA (1 page)
3 July 2000Incorporation (15 pages)