Company NameShepperton Post Production Limited
Company StatusDissolved
Company Number04031308
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameShepperton Post Productions Limited

Business Activity

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

Directors

Secretary NameMr Michael John Webster
NationalityBritish
StatusClosed
Appointed03 July 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fore Street
Hertford
SG14 1BY
Director NamePatricia Anne Weir
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address4 Disraeli Gardens
Fawe Park Road Putney
London
SW15 2QB
Director NamePaul Frederick Stapley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleProposed Director
Correspondence Address4 Disraeli Gardens
Fawe Park Putney
London
SW15 2QB
Secretary NamePatricia Anne Weir
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Disraeli Gardens
Fawe Park Road Putney
London
SW15 2QB

Location

Registered Address4 Disraeli Gardens
Fawe Park Road Putley
London
SW15 2QB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (2 pages)
10 February 2010Application to strike the company off the register (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 11/07/09; full list of members (3 pages)
1 October 2009Return made up to 11/07/09; full list of members (3 pages)
8 April 2009Director appointed patricia weir (2 pages)
8 April 2009Director appointed patricia weir (2 pages)
19 February 2009Appointment terminated secretary patricia weir (1 page)
19 February 2009Appointment Terminated Secretary patricia weir (1 page)
19 February 2009Secretary appointed michael john webster (2 pages)
19 February 2009Secretary appointed michael john webster (2 pages)
19 February 2009Appointment Terminated Director paul stapley (1 page)
19 February 2009Appointment terminated director paul stapley (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 15 pitch pond close knotty green beaconsfield bucks HP9 1XY (1 page)
12 January 2009Registered office changed on 12/01/2009 from 15 pitch pond close knotty green beaconsfield bucks HP9 1XY (1 page)
9 December 2008Return made up to 11/07/08; full list of members (3 pages)
9 December 2008Return made up to 11/07/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o david rich accountants mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
8 December 2008Location of debenture register (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o david rich accountants mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
8 December 2008Location of debenture register (1 page)
8 December 2008Location of register of members (1 page)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Return made up to 11/07/07; no change of members (6 pages)
21 September 2007Return made up to 11/07/07; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Return made up to 11/07/06; full list of members (6 pages)
12 September 2006Return made up to 11/07/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 11/07/05; full list of members (6 pages)
7 September 2005Return made up to 11/07/05; full list of members (6 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Registered office changed on 31/08/04 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
31 August 2004Registered office changed on 31/08/04 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
27 August 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(6 pages)
27 August 2004Return made up to 11/07/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Return made up to 11/07/03; full list of members (6 pages)
25 July 2003Return made up to 11/07/03; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 July 2002Registered office changed on 19/07/02 from: building 14 shepperton studios studios road shepperton middlesex TW17 0QD (1 page)
19 July 2002Registered office changed on 19/07/02 from: building 14 shepperton studios studios road shepperton middlesex TW17 0QD (1 page)
11 July 2002Return made up to 11/07/02; full list of members (6 pages)
11 July 2002Return made up to 11/07/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (1 page)
14 August 2001Return made up to 11/07/01; full list of members (6 pages)
14 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 September 2000Company name changed shepperton post productions limi ted\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed shepperton post productions limi ted\certificate issued on 18/09/00 (2 pages)
11 July 2000Incorporation (17 pages)