Company NamePETT Productions Limited
Company StatusDissolved
Company Number04547961
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Moir
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleWriter/Comedian
Correspondence AddressThe Bell House Boughton
Sandway
Maidstone
Kent
ME17 2BD
Director NameRobert Mortimer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleWriter/Comedian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane
Warehorne
Kent
TN26 1LS
Director NameLisa Melanie McGrath
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(6 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 26 May 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address'Foxtrot' Fox Lane
Reigate
Surrey
RH2 9PN
Secretary NameLisa Melanie McGrath
NationalityBritish
StatusResigned
Appointed15 April 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2005)
RoleTV Producer
Correspondence AddressCannon House
Hurst Drive
Walton On The Hill
Surrey
KT20 7QU
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.pett.tv

Location

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

Shareholders

2 at £1Lisa Melanie Mcgrath
66.67%
Ordinary
1 at £1James Moir
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£17,912
Current Liabilities£28,012

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Lisa Melanie Mcgrath on 11 March 2013 (2 pages)
14 March 2013Director's details changed for Lisa Melanie Mcgrath on 11 March 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 141 wardour street london W1F 0UT (1 page)
20 April 2009Registered office changed on 20/04/2009 from 141 wardour street london W1F 0UT (1 page)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 November 2008Return made up to 27/09/08; full list of members (4 pages)
12 November 2008Return made up to 27/09/08; full list of members (4 pages)
11 November 2008Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
11 November 2008Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 27/09/07; full list of members (3 pages)
5 November 2007Return made up to 27/09/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 December 2006Return made up to 27/09/06; full list of members (3 pages)
4 December 2006Return made up to 27/09/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 November 2005Return made up to 27/09/05; full list of members (3 pages)
23 November 2005Return made up to 27/09/05; full list of members (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 42 doughty street london WC1N 2LY (1 page)
23 September 2005Registered office changed on 23/09/05 from: 42 doughty street london WC1N 2LY (1 page)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 January 2005Return made up to 27/09/04; full list of members (3 pages)
25 January 2005Return made up to 27/09/04; full list of members (3 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
1 December 2004Resignation (1 page)
1 December 2004Resignation (1 page)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 November 2003Return made up to 27/09/03; full list of members (7 pages)
12 November 2003Return made up to 27/09/03; full list of members (7 pages)
5 July 2003Director's particulars changed (2 pages)
5 July 2003Director's particulars changed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 27/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Ad 27/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
27 September 2002Incorporation (19 pages)
27 September 2002Incorporation (19 pages)