Company NameUseful Companies Limited
Company StatusDissolved
Company Number04079005
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 6 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NamesOn The Level Productions Limited and Level Productions UK Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Sara Jane Owen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCo-Ordination Director & Compa
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Secretary NameMrs Sara Jane Owen
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCo-Ordination Director & Compa
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMr Justin Gareth Owen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(3 years after company formation)
Appointment Duration10 years, 11 months (closed 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameSimon Matthew Staines
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCreative Director
Correspondence Address89 Wakehurst Road
Battersea
London
SW11 6DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.useful.co.uk

Location

Registered AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Amelia Staines
7.02%
Ordinary B
6 at £1Simon Staines
5.26%
Ordinary B
52 at £1Justin Gareth Owen
45.61%
Ordinary A
48 at £1Sara-jane Owen
42.11%
Ordinary A

Financials

Year2014
Net Worth-£76,430
Cash£19,182
Current Liabilities£278,332

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 114
(6 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 114
(6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 November 2008Return made up to 19/09/08; full list of members (7 pages)
4 November 2008Return made up to 19/09/08; full list of members (7 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 November 2007Return made up to 19/09/07; full list of members (7 pages)
20 November 2007Return made up to 19/09/07; full list of members (7 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 October 2006Return made up to 19/09/06; full list of members (8 pages)
20 October 2006Return made up to 19/09/06; full list of members (8 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
7 November 2005Memorandum and Articles of Association (11 pages)
7 November 2005Memorandum and Articles of Association (11 pages)
27 October 2005Company name changed level productions uk LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed level productions uk LIMITED\certificate issued on 27/10/05 (2 pages)
30 September 2005Return made up to 19/09/05; full list of members (8 pages)
30 September 2005Return made up to 19/09/05; full list of members (8 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
14 October 2004Return made up to 19/09/04; full list of members (7 pages)
14 October 2004Return made up to 19/09/04; full list of members (7 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
10 September 2004Memorandum and Articles of Association (10 pages)
10 September 2004Memorandum and Articles of Association (10 pages)
3 September 2004Ad 11/12/03--------- £ si 14@1=14 £ ic 100/114 (2 pages)
3 September 2004Ad 11/12/03--------- £ si 14@1=14 £ ic 100/114 (2 pages)
26 August 2004Company name changed on the level productions LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed on the level productions LIMITED\certificate issued on 26/08/04 (2 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2004Nc inc already adjusted 11/12/03 (1 page)
17 January 2004Nc inc already adjusted 11/12/03 (1 page)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
7 November 2003Accounts for a dormant company made up to 30 September 2003 (3 pages)
7 November 2003Accounts for a dormant company made up to 30 September 2003 (3 pages)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 November 2002Return made up to 27/09/02; full list of members (7 pages)
12 November 2002Return made up to 27/09/02; full list of members (7 pages)
24 October 2001Return made up to 27/09/01; full list of members (6 pages)
24 October 2001Return made up to 27/09/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New director appointed (2 pages)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)