Company NameGrand Prix Television Productions Limited
Company StatusDissolved
Company Number04517427
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew Kingswood Christie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed22 August 2002(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameMr Nicholas David De Rothschild
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Exbury House
Inchmery Lane Exbury
Southampton
Hampshire
SO45 1AE
Director NameRichard Milnes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2010)
RoleCompany Director
Correspondence Address355 Chambersbury Lane
Hemel Hempstead
Hertfordshire
HP3 8LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
7 June 2010Termination of appointment of Richard Milnes as a director (1 page)
7 June 2010Termination of appointment of Nicholas De Rothschild as a director (1 page)
7 June 2010Termination of appointment of Richard Milnes as a director (1 page)
7 June 2010Termination of appointment of Nicholas De Rothschild as a director (1 page)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts made up to 31 August 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 October 2008Return made up to 22/08/08; full list of members (4 pages)
21 October 2008Return made up to 22/08/08; full list of members (4 pages)
21 October 2008Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
21 October 2008Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / Country was: , now: uk (1 page)
21 October 2008Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
21 October 2008Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
10 December 2007Accounts made up to 31 August 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 September 2007Return made up to 22/08/07; full list of members (3 pages)
7 September 2007Return made up to 22/08/07; full list of members (3 pages)
26 October 2006Accounts made up to 31 August 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
30 September 2005Accounts made up to 31 August 2005 (1 page)
6 September 2005Return made up to 22/08/05; full list of members (3 pages)
6 September 2005Return made up to 22/08/05; full list of members (3 pages)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
11 July 2005Ad 11/07/05-11/07/05 £ si [email protected]=3 £ ic 1/4 (2 pages)
11 July 2005Ad 11/07/05-11/07/05 £ si [email protected]=3 £ ic 1/4 (2 pages)
5 April 2005Accounts made up to 31 August 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 November 2004Return made up to 22/08/04; full list of members (2 pages)
26 November 2004Return made up to 22/08/04; full list of members (2 pages)
5 February 2004Accounts made up to 31 August 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 November 2003Return made up to 22/08/03; full list of members (6 pages)
20 November 2003Return made up to 22/08/03; full list of members (6 pages)
4 October 2002Registered office changed on 04/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
4 October 2002New secretary appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
4 October 2002New secretary appointed (3 pages)
4 October 2002New director appointed (2 pages)
22 August 2002Incorporation (31 pages)
22 August 2002Incorporation (31 pages)