Company NameFrankly Productions Limited
Company StatusDissolved
Company Number04304050
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Julian Broad
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RolePhotographer
Country of ResidenceWales
Correspondence AddressBwlch Coch
Llanwrthwl
Llandrindod Wells
Powys
LD1 6NY
Wales
Secretary NameZoe Al-Kubaisi
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address15a Leigh Road
Highbury
London
N5 1ST
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCapital House 1a Ewell Bypass
Ewell
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
5 January 2012Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
(4 pages)
5 January 2012Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
(4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Julian Broad on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Broad on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Broad on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 October 2008Registered office changed on 20/10/2008 from 1A ewell by pass ewell epsom surrey KT17 2PZ (1 page)
20 October 2008Registered office changed on 20/10/2008 from 1A ewell by pass ewell epsom surrey KT17 2PZ (1 page)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 October 2007Return made up to 12/10/07; no change of members (6 pages)
25 October 2007Return made up to 12/10/07; no change of members (6 pages)
23 May 2007Registered office changed on 23/05/07 from: 319 kingston road ewell epsom surrey KT19 0BP (1 page)
23 May 2007Registered office changed on 23/05/07 from: 319 kingston road ewell epsom surrey KT19 0BP (1 page)
13 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 November 2006Return made up to 12/10/06; full list of members (6 pages)
7 November 2006Return made up to 12/10/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Return made up to 12/10/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
21 October 2003Return made up to 12/10/03; full list of members (6 pages)
21 October 2003Return made up to 12/10/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 October 2002Return made up to 12/10/02; full list of members (6 pages)
23 October 2002Return made up to 12/10/02; full list of members (6 pages)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 November 2001New director appointed (2 pages)
12 October 2001Incorporation (18 pages)