Company NameM Productions Limited
Company StatusDissolved
Company Number04390274
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameCarey Robert Crabtree Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Cardross Street
London
W6 0DR
Secretary NameMr Anthony James Tampin
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address99 Dynevor Road
London
N16 0DA
Director NameSandra Michele Leith
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 29
125 Upper Richmond Road
Putney
London
SW15 2TL
Secretary NameSandra Michele Leith
NationalityNew Zealander
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 29
125 Upper Richmond Road
Putney
London
SW15 2TL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Powerhouse
70 Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 April 2004Return made up to 08/03/04; full list of members (6 pages)
11 November 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
18 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
19 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 November 2002Registered office changed on 13/11/02 from: 5 college mews london SW18 2SJ (1 page)
14 March 2002New director appointed (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (1 page)
13 March 2002New secretary appointed (1 page)
8 March 2002Incorporation (16 pages)