Company Name04224148 Limited
Company StatusDissolved
Company Number04224148
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameMJF Productions Limited

Business Activity

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

Directors

Director NameMatthew James Felstead
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleEditor
Correspondence Address85 Wentworth Drive
Bishops Stortford
Hertfordshire
CM23 2PD
Secretary NameLisa Danielle Felstead
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address85 Wentworth Drive
Bishops Stortford
Herts
CM23 2PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5 at £1Lisa Danielle Felstead
50.00%
Ordinary
5 at £1Mr Matthew James Felstead
50.00%
Ordinary

Financials

Year2014
Net Worth£11,494
Cash£30,934
Current Liabilities£39,253

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Administrative restoration application (4 pages)
12 January 2017Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 10
(19 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2009Return made up to 13/05/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from blinkhorns 27 mortimer street london W1T 3BL (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 July 2007Return made up to 13/05/07; full list of members (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 29/05/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2005Return made up to 29/05/05; full list of members (7 pages)
13 January 2005Ad 15/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2003Return made up to 29/05/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 29/05/02; full list of members (6 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
29 May 2001Incorporation (17 pages)