Company NameMaverick Spirit Productions Limited
Company StatusDissolved
Company Number04203473
CategoryPrivate Limited Company
Incorporation Date23 April 2001(22 years, 11 months ago)
Dissolution Date23 March 2010 (14 years ago)
Previous NameEdgerest Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stanley Victor Collymore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
Shirewood
Cannock
Staffordshire
WS11 1RA
Director NameDoreen Collymore
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(4 years, 10 months after company formation)
Appointment Duration4 years (closed 23 March 2010)
RoleCompany Director
Correspondence Address14 Mulberry Road
Cannock
Staffordshire
WS11 5SL
Secretary NameDoreen Collymore
NationalityBritish
StatusClosed
Appointed13 October 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address14 Mulberry Road
Cannock
Staffordshire
WS11 5SL
Director NameEstelle Collymore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressWoodcote House
Shirewood
Cannock
Staffordshire
WS11 1RA
Secretary NameMr Stanley Victor Collymore
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
Shirewood
Cannock
Staffordshire
WS11 1RA
Secretary NameMr Simon Mark Kennedy
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Freshwater Drive
Whychwood Park
Cheshire
CW2 5GR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009Application to strike the company off the register (2 pages)
27 November 2009Application to strike the company off the register (2 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 May 2009Return made up to 23/04/09; full list of members (3 pages)
20 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 May 2007Return made up to 23/04/07; full list of members (2 pages)
15 May 2007Return made up to 23/04/07; full list of members (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 May 2005Return made up to 23/04/05; full list of members (7 pages)
12 May 2005Return made up to 23/04/05; full list of members (7 pages)
30 September 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
30 September 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
4 March 2004Registered office changed on 04/03/04 from: woodcote house shirewood cannock staffordshire WS11 1RA (1 page)
4 March 2004Accounts made up to 30 April 2003 (1 page)
4 March 2004Registered office changed on 04/03/04 from: woodcote house shirewood cannock staffordshire WS11 1RA (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
22 August 2003Return made up to 23/04/03; full list of members (7 pages)
22 August 2003Return made up to 23/04/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 April 2003Accounts made up to 30 April 2002 (1 page)
25 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 23/04/02; full list of members (7 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 120 east road london N1 6AA (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2001Company name changed edgerest LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed edgerest LIMITED\certificate issued on 18/05/01 (2 pages)
23 April 2001Incorporation (15 pages)