Company NameSorted Productions Limited
Company StatusDissolved
Company Number04643391
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Zoe Anne Brewer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleTV & Media
Country of ResidenceUnited Kingdom
Correspondence Address32 Chambers Lane
London
NW10 2RJ
Secretary NameMr Colin Brewer
StatusClosed
Appointed13 January 2014(10 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address32 Chambers Lane
London
NW10 2RJ
Secretary NameNina Powell
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Clonmel Road
London
SW6 5BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Chambers Lane
London
NW10 2RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,170
Cash£2,669
Current Liabilities£3,469

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 January 2005Delivered on: 25 January 2005
Satisfied on: 9 November 2013
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Application to strike the company off the register (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 February 2014Appointment of Mr Colin Brewer as a secretary (2 pages)
8 February 2014Appointment of Mr Colin Brewer as a secretary (2 pages)
8 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(3 pages)
8 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(3 pages)
9 November 2013Satisfaction of charge 1 in full (3 pages)
9 November 2013Satisfaction of charge 1 in full (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Termination of appointment of Nina Powell as a secretary (1 page)
24 February 2011Termination of appointment of Nina Powell as a secretary (1 page)
24 February 2011Director's details changed for Zoe Brewer on 20 January 2011 (2 pages)
24 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Zoe Brewer on 20 January 2011 (2 pages)
24 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 January 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Registered office address changed from Unit 27 St James Trading Estate 280 Barton Street Gloucester Gloucestershire GL1 4JJ on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from Unit 27 St James Trading Estate 280 Barton Street Gloucester Gloucestershire GL1 4JJ on 20 July 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Zoe Brewer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Zoe Brewer on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Zoe Brewer on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
7 November 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
7 November 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
11 February 2009Return made up to 21/01/09; full list of members (3 pages)
11 February 2009Return made up to 21/01/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Registered office changed on 23/10/07 from: unit 27 st james trading estate 280 barton street gloucester gloucestershire GL1 4JJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit 27 st james trading estate 280 barton street gloucester gloucestershire GL1 4JJ (1 page)
17 September 2007Registered office changed on 17/09/07 from: 9 the chase abbeydale gloucester gloucestershire GL4 4WP (1 page)
17 September 2007Registered office changed on 17/09/07 from: 9 the chase abbeydale gloucester gloucestershire GL4 4WP (1 page)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 June 2006Return made up to 21/01/06; full list of members (2 pages)
15 June 2006Return made up to 21/01/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 55 warlock road london W9 3LW (1 page)
22 March 2006Registered office changed on 22/03/06 from: 55 warlock road london W9 3LW (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 January 2005Return made up to 21/01/05; full list of members (6 pages)
29 January 2005Return made up to 21/01/05; full list of members (6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 February 2004Return made up to 21/01/04; full list of members (6 pages)
26 February 2004Return made up to 21/01/04; full list of members (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (17 pages)
21 January 2003Incorporation (17 pages)