Company NameUntold Productions Limited
Company StatusDissolved
Company Number04166735
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameJacqueline Margaret Cheal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address87 Chestnut Avenue
West Wickham
Kent
BR4 9EU
Director NameMr Gerald McCulloch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Braxted Park
London
SW16 3AU
Director NameMs Katherine Penelope Walker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Braxted Park
London
SW16 3AU
Secretary NameJacqueline Margaret Cheal
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address87 Chestnut Avenue
West Wickham
Kent
BR4 9EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address80 Braxted Park
London
SW16 3AU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (4 pages)
24 February 2012Application to strike the company off the register (4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 75
(6 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 75
(6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Ms Katherine Penelope Walker on 23 February 2010 (2 pages)
11 August 2010Director's details changed for Jacqueline Margaret Cheal on 23 February 2010 (2 pages)
11 August 2010Director's details changed for Jacqueline Margaret Cheal on 23 February 2010 (2 pages)
11 August 2010Director's details changed for Ms Katherine Penelope Walker on 23 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 23/02/09; full list of members (4 pages)
8 May 2009Return made up to 23/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 23/02/08; full list of members (4 pages)
16 April 2008Return made up to 23/02/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 August 2007Return made up to 23/02/07; full list of members (3 pages)
20 August 2007Return made up to 23/02/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2006Return made up to 23/02/06; full list of members (3 pages)
27 February 2006Return made up to 23/02/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 23/02/05; full list of members (3 pages)
12 May 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 February 2004Return made up to 23/02/04; full list of members (7 pages)
19 February 2004Return made up to 23/02/04; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 February 2003Return made up to 23/02/03; full list of members (7 pages)
14 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Registered office changed on 22/11/02 from: 39B angles road streatham london SW16 2UU (1 page)
22 November 2002Registered office changed on 22/11/02 from: 39B angles road streatham london SW16 2UU (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 23/02/02; full list of members (7 pages)
2 April 2002Return made up to 23/02/02; full list of members (7 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
28 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 39B angles road streatham london SW16 2UU (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 39B angles road streatham london SW16 2UU (1 page)
16 March 2001Ad 08/03/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
16 March 2001Ad 08/03/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (12 pages)