Company NameCarnaby Productions Plc
Company StatusDissolved
Company Number04415571
CategoryPublic Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameChristopher Hooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address31/63 East 33rd Street
Tulsa
74105 Oklahoma
United States
Director NameFrederick Wasson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence AddressSuite 325 4200 East Skelly Drive
Tulsa
74135 Oklahoma
United States
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2002(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors 2 Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£18,552
Gross Profit£14,390
Net Worth-£3,988
Cash£420
Current Liabilities£22,816

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
28 August 2010Voluntary strike-off action has been suspended (1 page)
28 August 2010Voluntary strike-off action has been suspended (1 page)
17 August 2010Application to strike the company off the register (2 pages)
17 August 2010Application to strike the company off the register (2 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 3,303,150
(36 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 3,303,150
(36 pages)
16 September 2009Director's change of particulars / frederick wasson / 16/09/2009 (1 page)
16 September 2009Director's Change of Particulars / frederick wasson / 16/09/2009 / HouseName/Number was: , now: suite 325; Street was: suite 102, now: 4200 east skelly drive; Area was: 6104 east 32ND street, now: ; Country was: united states, now: usa (1 page)
22 June 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
22 June 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
5 June 2009Full accounts made up to 30 September 2008 (14 pages)
5 June 2009Full accounts made up to 30 September 2008 (14 pages)
24 April 2009Return made up to 12/04/09; change of members (8 pages)
24 April 2009Return made up to 12/04/09; change of members (8 pages)
2 June 2008Full accounts made up to 30 September 2007 (14 pages)
2 June 2008Full accounts made up to 30 September 2007 (14 pages)
24 April 2008Return made up to 12/04/08; change of members (8 pages)
24 April 2008Return made up to 12/04/08; change of members (8 pages)
7 September 2007Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR (1 page)
7 September 2007Registered office changed on 07/09/07 from: 12 great james street london WC1N 3DR (1 page)
14 July 2007Full accounts made up to 30 September 2006 (14 pages)
14 July 2007Full accounts made up to 30 September 2006 (14 pages)
11 May 2007Return made up to 12/04/07; full list of members (7 pages)
11 May 2007Return made up to 12/04/07; full list of members (7 pages)
29 June 2006Full accounts made up to 30 September 2005 (14 pages)
29 June 2006Full accounts made up to 30 September 2005 (14 pages)
24 April 2006Return made up to 12/04/06; full list of members (29 pages)
24 April 2006Return made up to 12/04/06; full list of members (29 pages)
19 April 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
19 April 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
3 May 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
3 May 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
26 April 2005Return made up to 12/04/05; full list of members (28 pages)
26 April 2005Return made up to 12/04/05; full list of members (28 pages)
23 September 2004Ad 29/04/04--------- £ si 2000@1=2000 £ ic 3303150/3305150 (2 pages)
23 September 2004Ad 29/04/04--------- £ si 2000@1=2000 £ ic 3303150/3305150 (2 pages)
26 May 2004Return made up to 12/04/04; full list of members (28 pages)
26 May 2004Return made up to 12/04/04; full list of members (28 pages)
26 May 2004Ad 28/11/02-01/04/04 £ si 1423350@1 (10 pages)
26 May 2004Full accounts made up to 30 September 2003 (12 pages)
26 May 2004Ad 28/11/02-01/04/04 £ si 1423350@1 (10 pages)
26 May 2004Full accounts made up to 30 September 2003 (12 pages)
9 May 2003Return made up to 12/04/03; full list of members (20 pages)
9 May 2003Return made up to 12/04/03; full list of members (20 pages)
24 April 2003Ad 10/07/02-27/11/02 £ si 1829800@1=1829800 £ ic 50000/1879800 (15 pages)
24 April 2003Ad 10/07/02-27/11/02 £ si 1829800@1=1829800 £ ic 50000/1879800 (15 pages)
8 July 2002Ad 31/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 July 2002Ad 31/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2002Prospectus (34 pages)
25 June 2002Prospectus (34 pages)
24 June 2002Certificate of authorisation to commence business and borrow (1 page)
24 June 2002Certificate of authorisation to commence business and borrow (1 page)
24 June 2002Application to commence business (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
26 April 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
26 April 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
12 April 2002Incorporation (48 pages)
12 April 2002Incorporation (48 pages)