Company NameGaffa Productions Limited
Company StatusDissolved
Company Number04561619
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameCelebrity Images Agence Limited

Business Activity

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

Directors

Director NameClive Russell Coleman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleWriter
Correspondence Address12 Granville Road
London
N4 4EL
Director NameJonathan Samuel Howard Kydd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address7 Dewhurst Road
London
W14 0ET
Secretary NameClive Russell Coleman
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleWriter
Correspondence Address12 Granville Road
London
N4 4EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House, City
Forum, 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,527
Cash£608
Current Liabilities£3,185

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
6 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 November 2006Return made up to 14/10/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2005Return made up to 14/10/05; full list of members (8 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 January 2005Return made up to 14/10/04; full list of members (7 pages)
12 January 2004Return made up to 14/10/03; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 July 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
25 March 2003Company name changed celebrity images agence LIMITED\certificate issued on 25/03/03 (2 pages)
14 October 2002Incorporation (19 pages)