Company NameTRU Productions Limited
Company StatusDissolved
Company Number04261066
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameClifford Joseph Price
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft Vicarage Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address55 Drury Lane
London
WC2B 5RZ

Contact

Websitewww.harveygoldsmith.co.uk

Location

Registered Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Clifford Price
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2014Application to strike the company off the register (4 pages)
3 July 2014Application to strike the company off the register (4 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street W1F 7ND on 9 September 2011 (1 page)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
12 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
19 May 2008Appointment terminated secretary wellington house nominees LIMITED (1 page)
19 May 2008Appointment terminated secretary wellington house nominees LIMITED (1 page)
17 August 2007Return made up to 30/07/07; no change of members (6 pages)
17 August 2007Return made up to 30/07/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 30/07/06; full list of members (6 pages)
11 August 2006Return made up to 30/07/06; full list of members (6 pages)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 November 2005Return made up to 30/07/05; full list of members (6 pages)
21 November 2005Return made up to 30/07/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Registered office changed on 06/08/04 from: c/o c c york young & co 48 poland street london W1F 7ND (1 page)
6 August 2004Registered office changed on 06/08/04 from: c/o c c york young & co 48 poland street london W1F 7ND (1 page)
4 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
4 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
27 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 August 2003Return made up to 30/07/03; full list of members (6 pages)
7 August 2003Return made up to 30/07/03; full list of members (6 pages)
17 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 April 2003Registered office changed on 17/04/03 from: 55 drury lane london WC2B 5RQ (1 page)
17 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 April 2003Registered office changed on 17/04/03 from: 55 drury lane london WC2B 5RQ (1 page)
13 January 2003Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
13 January 2003Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
30 July 2001Incorporation (15 pages)
30 July 2001Incorporation (15 pages)