Company NameVc Productions Limited
Company StatusDissolved
Company Number04499212
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameEversure Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCormorant Advisory Services Limited (Corporation)
StatusClosed
Appointed01 August 2010(8 years after company formation)
Appointment Duration11 months, 1 week (closed 05 July 2011)
Correspondence Address#12 Oliaji Trade Centre
Victoria
Mahe
Seychelles
Secretary NameCormoranta Advisory Services Limited (Corporation)
StatusClosed
Appointed01 August 2010(8 years after company formation)
Appointment Duration11 months, 1 week (closed 05 July 2011)
Correspondence Address#12 Oliaji Trade Centre
Victoria
Mahe
Seychelles
Director NameMr Roger Lawson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Knightland Road
London
E5 9HS
Director NameAnthony Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address46 Summer Road
East Molesey
Surrey
KT8 9LS
Secretary NameAnthony Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address46 Summer Road
East Molesey
Surrey
KT8 9LS
Director NameAnthony Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2006)
RoleCompany Director
Correspondence Address46 Summer Road
East Molesey
Surrey
KT8 9LS
Secretary NameAnthony Lawson
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address46 Summer Road
East Molesey
Surrey
KT8 9LS
Secretary NameMr Roger Lawson
NationalityEnglish
StatusResigned
Appointed15 February 2006(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Knightland Road
London
E5 9HS
Director NameMr Anthony Stephen Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Summer Road
East Molesey
Surrey
KT8 9LX
Secretary NameMr Anthony Stephen Lawson
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 134 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Director NameHawk Advisory Services Limited (Corporation)
StatusResigned
Appointed15 February 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
Correspondence Address26 Knightland Road
Upper Clapton
London
E5 9HS
Director NameCondor Advisory Services Limited (Corporation)
StatusResigned
Appointed16 February 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
Correspondence Address26 Knightland Road
London
E5 9HS
Secretary NameCondor Advisory Services Limited (Corporation)
StatusResigned
Appointed16 February 2006(3 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 March 2006)
Correspondence Address26 Knightland Road
London
E5 9HS
Secretary NameCondor Advisory Services Limited (Corporation)
StatusResigned
Appointed01 May 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2008)
Correspondence Address26 Knightland Road
London
E5 9HS
Director NameHawk Advisory Services Limited (Corporation)
StatusResigned
Appointed01 January 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2010)
Correspondence AddressSuite 134 34 Buckingham
Belgravia
London
SW1W 0RH

Location

Registered AddressSuite 41 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,554
Cash£265
Current Liabilities£25,421

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Registered office address changed from Suite 134 34 Buckingham Palace Road Belgravia London SW1W0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Suite 134 34 Buckingham Palace Road Belgravia London SW1W0RH on 16 March 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(3 pages)
9 March 2011Termination of appointment of Hawk Advisory Services Limited as a director (1 page)
9 March 2011Termination of appointment of Anthony Lawson as a director (1 page)
9 March 2011Appointment of Cormoranta Advisory Services Limited as a secretary (2 pages)
9 March 2011Termination of appointment of Hawk Advisory Services Limited as a director (1 page)
9 March 2011Termination of appointment of Anthony Lawson as a secretary (1 page)
9 March 2011Appointment of Cormoranta Advisory Services Limited as a secretary (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(3 pages)
9 March 2011Appointment of Cormorant Advisory Services Limited as a director (2 pages)
9 March 2011Termination of appointment of Anthony Lawson as a secretary (1 page)
9 March 2011Appointment of Cormorant Advisory Services Limited as a director (2 pages)
9 March 2011Termination of appointment of Anthony Lawson as a director (1 page)
16 February 2011Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page)
16 February 2011Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page)
16 February 2011Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page)
16 February 2011Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page)
16 February 2011Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page)
16 February 2011Secretary's details changed for Mr Anthony Stephen Lawson on 7 December 2010 (1 page)
20 October 2010Director's details changed for Mr Anthony Stephen Lawson on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Hawk Advisory Services Limited on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Mr Anthony Stephen Lawson on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Mr Anthony Stephen Lawson on 1 July 2010 (2 pages)
20 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Hawk Advisory Services Limited on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Hawk Advisory Services Limited on 1 July 2010 (2 pages)
20 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Termination of appointment of Condor Advisory Services Limited as a secretary (1 page)
20 October 2009Termination of appointment of Condor Advisory Services Limited as a director (1 page)
20 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
20 October 2009Termination of appointment of Condor Advisory Services Limited as a secretary (1 page)
20 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
20 October 2009Termination of appointment of Condor Advisory Services Limited as a secretary (1 page)
20 October 2009Termination of appointment of Condor Advisory Services Limited as a director (1 page)
20 October 2009Termination of appointment of Condor Advisory Services Limited as a secretary (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 October 2008Return made up to 18/07/08; full list of members (4 pages)
29 October 2008Return made up to 18/07/08; full list of members (4 pages)
29 October 2008Director's change of particulars / hawk advisory services LIMITED / 01/04/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from 26 knightland road london E5 9HS (1 page)
29 October 2008Director's Change of Particulars / hawk advisory services LIMITED / 01/04/2008 / HouseName/Number was: , now: suite 134; Street was: 26 knightland road, now: 34 buckingham; Area was: upper clapton, now: belgravia; Post Code was: E5 9HS, now: SW1W0RH (1 page)
29 October 2008Registered office changed on 29/10/2008 from 26 knightland road london E5 9HS (1 page)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 September 2006Return made up to 18/07/06; full list of members (2 pages)
1 September 2006Return made up to 18/07/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (1 page)
13 January 2006Accounts made up to 31 March 2005 (3 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Return made up to 18/07/05; full list of members (2 pages)
16 November 2005Return made up to 18/07/05; full list of members (2 pages)
16 November 2005Location of debenture register (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Registered office changed on 16/11/05 from: 26 knightland road london E5 9HS (1 page)
16 November 2005Registered office changed on 16/11/05 from: 26 knightland road london E5 9HS (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 July 2005Registered office changed on 18/07/05 from: unit 307 kings wharf 301 kingsland road london E8 4DS (1 page)
18 July 2005Registered office changed on 18/07/05 from: unit 307 kings wharf 301 kingsland road london E8 4DS (1 page)
17 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 March 2005Accounts made up to 31 March 2004 (3 pages)
14 October 2004Return made up to 30/07/04; full list of members (7 pages)
14 October 2004Accounts made up to 31 July 2003 (4 pages)
14 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
28 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 October 2003Company name changed eversure associates LTD\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed eversure associates LTD\certificate issued on 17/10/03 (2 pages)
2 September 2003Return made up to 30/07/03; full list of members (7 pages)
2 September 2003Return made up to 30/07/03; full list of members (7 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 376 euston road london NW1 3BL (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 376 euston road london NW1 3BL (1 page)
19 May 2003Director resigned (1 page)
30 July 2002Incorporation (15 pages)