Company NameMad Cyril Productions Limited
Company StatusDissolved
Company Number04355060
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael Robert McDonald
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(5 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 9 St. Andrews Square
Surbiton
Surrey
KT6 4EA
Secretary NameMs Christelle Anne Catherine Conan
NationalityFrench
StatusClosed
Appointed15 July 2002(5 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Claremont Road
Surbiton
Surrey
KT6 4RH
Director NameMs Christelle Anne Catherine Conan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed20 September 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 23 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Claremont Road
Surbiton
Surrey
KT6 4RH
Director NameMiss Jane Louise Carroll
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2008)
RoleProduction Designer
Country of ResidenceEngland
Correspondence Address22 Park Road
Wilmslow
Cheshire
SK9 5BT
Director NameMr Andrew Christopher Kiff
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2008)
RoleProduction Designer
Country of ResidenceEngland
Correspondence Address22 Park Road
Wilmslow
Cheshire
SK9 5BT
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address64 Claremont Road
Surbiton
Surrey
KT6 4RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2009Director's change of particulars / michael mcdonald / 01/03/2009 (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (2 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2008Appointment terminated director andrew kiff (1 page)
4 March 2008Appointment terminated director jane carroll (1 page)
21 February 2008Return made up to 17/01/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 August 2007Registered office changed on 03/08/07 from: flat 4 15 st philips road surbiton surrey KT6 4DU (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
2 March 2006Return made up to 17/01/06; full list of members (3 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 32 lancaster road brighton east sussex BN1 5DG (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Ad 20/09/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Ad 20/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 September 2005Ad 20/09/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
21 September 2005Company name changed mouse consultancy LIMITED\certificate issued on 21/09/05 (2 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
17 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2003Registered office changed on 29/09/03 from: 13 sillwood court montpelier road brighton east sussex BN1 2NL (1 page)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: c/o midlands co services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
22 February 2002Company name changed office supplies north east limit ed\certificate issued on 22/02/02 (2 pages)
17 January 2002Incorporation (10 pages)