Company NameShed Productions (BG5) Limited
Company StatusDissolved
Company Number04353420
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameAcre 542 Limited

Business Activity

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

Directors

Director NameMaureen Gladys Chadwick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2007)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Spencer Road
London
SW18 2SW
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2007)
RoleManaging Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameAnn McManus
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2007)
RoleWriter
Correspondence Address31 Alwyne Road
London
N1 2HW
Director NameBrian Gordon Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address77 Theberton Street
London
N1 0QY
Secretary NameMr Jonathon Mark Kemp
NationalityBritish
StatusClosed
Appointed28 October 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carol Street
London
NW1 0HU
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(3 years after company formation)
Appointment Duration1 year, 12 months (closed 23 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carol Street
London
NW1 0HU
Secretary NameKatherine Gotts
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Spencer Road
London
SW18 2SW
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressThe Clockmill Three Mill Studios
Three Mill Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£856
Gross Profit-£3,282
Net Worth£191,642
Cash£138,955
Current Liabilities£1,919,058

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
14 March 2006Full accounts made up to 31 August 2005 (11 pages)
16 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2005Registered office changed on 16/08/05 from: customs house 3 mill studios three mill lane london E3 3DU (1 page)
25 February 2005Resolutions
  • RES13 ‐ Re final dividend 18/02/05
(1 page)
23 February 2005Full accounts made up to 31 August 2004 (13 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005New director appointed (3 pages)
7 February 2005Return made up to 15/01/05; full list of members (8 pages)
5 February 2005Secretary resigned (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Full accounts made up to 31 August 2003 (12 pages)
26 January 2004Return made up to 15/01/04; full list of members (8 pages)
20 November 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: acre house 11-15 william road london NW1 3ER (1 page)
18 September 2003Auditor's resignation (1 page)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
28 January 2003Return made up to 15/01/03; full list of members (6 pages)
7 June 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (3 pages)
24 April 2002Company name changed acre 542 LIMITED\certificate issued on 24/04/02 (2 pages)
15 January 2002Incorporation (17 pages)