Company NameWorking Title Production Services Limited
Company StatusDissolved
Company Number04257944
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed21 March 2006(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
1 June 2012Company name changed ufo films LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
1 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
1 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-23
(3 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
7 November 2011Full accounts made up to 30 April 2011 (17 pages)
7 November 2011Full accounts made up to 30 April 2011 (17 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 April 2010 (17 pages)
4 March 2011Full accounts made up to 30 April 2010 (17 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
31 March 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
31 March 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
25 March 2009Company name changed middle of nowhere productions LIMITED\certificate issued on 25/03/09 (2 pages)
25 March 2009Company name changed middle of nowhere productions LIMITED\certificate issued on 25/03/09 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
14 December 2006Res of auditor (1 page)
14 December 2006Res of auditor (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
4 October 2005Particulars of mortgage/charge (19 pages)
4 October 2005Particulars of mortgage/charge (19 pages)
29 September 2005Full accounts made up to 31 December 2004 (9 pages)
29 September 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 July 2005Return made up to 24/07/05; full list of members (2 pages)
29 July 2005Return made up to 24/07/05; full list of members (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
18 January 2005Company name changed palooza productions LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed palooza productions LIMITED\certificate issued on 18/01/05 (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
8 September 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2004Return made up to 24/07/04; full list of members (7 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
7 June 2004Company name changed rogue male films LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed rogue male films LIMITED\certificate issued on 07/06/04 (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
28 July 2003Return made up to 24/07/03; full list of members (2 pages)
28 July 2003Return made up to 24/07/03; full list of members (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
12 September 2002Auditor's resignation (1 page)
12 September 2002Auditor's resignation (1 page)
30 July 2002Return made up to 24/07/02; full list of members (2 pages)
30 July 2002Return made up to 24/07/02; full list of members (2 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
29 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
24 July 2001Incorporation (18 pages)
24 July 2001Incorporation (18 pages)