Company NameReal People Productions Limited
Company StatusDissolved
Company Number04382517
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameLiterature Limited

Business Activity

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

Directors

Director NameAnthony Oleary
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2012)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Darren Stuart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2012)
RoleFilm Producer
Country of ResidenceSpain
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMr Darren Stuart
NationalityBritish
StatusResigned
Appointed05 March 2002(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2012)
RoleFilm Producer
Country of ResidenceSpain
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Anthony O'leary
50.00%
Ordinary
35 at £1Mr Darren Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£70
Current Liabilities£2

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Termination of appointment of Anthony Oleary as a director (1 page)
19 October 2012Termination of appointment of Anthony Oleary as a director on 5 September 2012 (1 page)
16 October 2012Application to strike the company off the register (2 pages)
16 October 2012Application to strike the company off the register (2 pages)
21 September 2012Termination of appointment of Darren Stuart as a secretary (1 page)
21 September 2012Termination of appointment of Darren Stuart as a director (1 page)
21 September 2012Termination of appointment of Darren Stuart as a secretary on 5 September 2012 (1 page)
21 September 2012Termination of appointment of Darren Stuart as a director on 5 September 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 70
(3 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 70
(3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Director's details changed for Anthony Oleary on 19 February 2011 (2 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Anthony Oleary on 19 February 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Darren Stuart on 19 February 2011 (1 page)
8 March 2011Secretary's details changed for Mr Darren Stuart on 19 February 2011 (1 page)
8 March 2011Director's details changed for Mr Darren Stuart on 19 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Darren Stuart on 19 February 2011 (2 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
17 March 2010Director's details changed for Anthony Oleary on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Darren Stuart on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Oleary on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Darren Stuart on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2008Return made up to 19/02/08; full list of members (4 pages)
11 March 2008Return made up to 19/02/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Director's Change of Particulars / anthony oleary / 01/07/2007 / HouseName/Number was: , now: 8; Street was: 30 holtye crescent, now: irvine close; Post Town was: maidstone, now: london; Region was: kent, now: ; Post Code was: ME15 7DB, now: N20 0BN; Country was: , now: united kingdom (1 page)
25 February 2008Director and secretary's change of particulars / darren stuart / 01/07/2007 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 4TH floor c/o tsm 4 new burlington street london W1S 2JG (1 page)
25 February 2008Registered office changed on 25/02/2008 from 4TH floor c/o tsm 4 new burlington street london W1S 2JG (1 page)
25 February 2008Director and Secretary's Change of Particulars / darren stuart / 01/07/2007 / HouseName/Number was: , now: rio guadalhorce las pergolas; Street was: 9 westbourne grove, now: URB3 portal 7; Area was: , now: app 5A; Post Town was: westcliff on sea, now: los boliches; Region was: essex, now: fuengirola 29640; Post Code was: SS0 9TG, now: ; Country was (1 page)
25 February 2008Director's change of particulars / anthony oleary / 01/07/2007 (1 page)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 19/02/07; full list of members (7 pages)
17 May 2007Return made up to 19/02/07; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 19/02/06; full list of members (7 pages)
28 February 2006Return made up to 19/02/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 April 2005Return made up to 19/02/05; full list of members (7 pages)
21 April 2005Return made up to 19/02/05; full list of members (7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Accounts made up to 31 December 2003 (1 page)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 July 2003Registered office changed on 30/07/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
30 July 2003Registered office changed on 30/07/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
4 June 2003Accounts made up to 31 December 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 March 2003Return made up to 27/02/03; full list of members (7 pages)
25 March 2003Return made up to 27/02/03; full list of members (7 pages)
5 December 2002Particulars of contract relating to shares (4 pages)
5 December 2002Particulars of contract relating to shares (4 pages)
5 December 2002Ad 03/10/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 December 2002Ad 03/10/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
20 May 2002Company name changed literature LIMITED\certificate issued on 20/05/02 (4 pages)
20 May 2002Company name changed literature LIMITED\certificate issued on 20/05/02 (4 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Memorandum and Articles of Association (3 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Memorandum and Articles of Association (3 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 2002Registered office changed on 12/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (2 pages)
27 February 2002Incorporation (16 pages)
27 February 2002Incorporation (16 pages)