Company NameSterling Productions Limited
Company StatusDissolved
Company Number04194939
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date8 January 2008 (16 years, 3 months 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
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Graham Anthony Fowler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address63a Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr John Walter Luton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleFilm Director
Correspondence Address6 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BZ
Secretary NameMr Graham Anthony Fowler
NationalityBritish
StatusClosed
Appointed02 October 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameAlma Stephens
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ

Location

Registered AddressSuite 10 Allies House
105 Brook Road
London
NW2 7BZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2006Return made up to 05/04/06; no change of members (7 pages)
18 October 2006Registered office changed on 18/10/06 from: 1 cornerways park road london NW4 3TJ (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
9 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
15 November 2005Return made up to 05/04/05; full list of members (9 pages)
9 May 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
4 November 2004Return made up to 05/04/04; full list of members (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
15 September 2003Return made up to 05/04/03; full list of members (7 pages)
15 September 2003Ad 15/09/01--------- £ si 45000@1 (2 pages)
26 June 2003Ad 15/09/01--------- £ si 45000@1 (2 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
25 April 2002Nc inc already adjusted 28/08/01 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Nc inc already adjusted 19/03/02 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Incorporation (17 pages)