Company NameOpen Source Productions
Company StatusDissolved
Company Number04710195
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Robin James Collings
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 09 June 2015)
RoleProd Manager
Country of ResidenceEngland
Correspondence Address89 Barnsbury Street
London
N1 8JX
Director NameMr Michael Chilokoa
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(5 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleEvents Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address127 Glyn Road
Hackney
London
E5 0JA
Director NameEmma Vashti Waite
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(5 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleFestival Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Barnsbury Street
Islington
London
N1 8JX
Secretary NameEmma Vashti Waite
NationalityBritish
StatusClosed
Appointed20 March 2009(5 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address7 Elton Road
Bishopston
Bristol
BS7 8DF
Director NameSophie Rebecca Cameron
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address37b Brighton Road
London
N16 8EQ
Director NameRobin Collings
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleEvent/Stage Manager
Correspondence Address112 Milton Grove
Stoke Newington
London
N16 8QY
Director NameNicole Margaret Drybururh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleEvents Manager
Correspondence Address109 Leicester Road
Quorn
Leicestershire
LE12 8BA
Director NameEmma Vashti Waite
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleArts & Events Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Pretoria Avenue
London
E17 6JY
Secretary NameSophie Rebecca Cameron
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address37b Brighton Road
London
N16 8EQ
Secretary NameRobin Collings
NationalityBritish
StatusResigned
Appointed05 November 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2009)
RoleProd Manager
Correspondence AddressPridays Timberwharf Road
Stoke Newington
London
N16 6DB

Contact

Websiteopensourceproductions.com

Location

Registered Address89 Barnsbury Street
Islington
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,825
Cash£2,010
Current Liabilities£225

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
6 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
6 April 2014Secretary's details changed for Emma Vashti Waite on 25 March 2014 (1 page)
6 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
6 April 2014Secretary's details changed for Emma Vashti Waite on 25 March 2014 (1 page)
6 April 2014Director's details changed for Mr Robin Collings on 25 March 2014 (2 pages)
6 April 2014Director's details changed for Mr Robin Collings on 25 March 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Secretary's details changed for Emma Vashti Waite on 25 March 2013 (1 page)
6 August 2013Annual return made up to 25 March 2013 no member list (4 pages)
6 August 2013Annual return made up to 25 March 2013 no member list (4 pages)
6 August 2013Secretary's details changed for Emma Vashti Waite on 25 March 2013 (1 page)
19 February 2013Registered office address changed from , 98 Pretoria Avenue, London, E17 6JY on 19 February 2013 (1 page)
19 February 2013Director's details changed for Emma Vashti Waite on 7 February 2013 (3 pages)
19 February 2013Director's details changed for Emma Vashti Waite on 7 February 2013 (3 pages)
19 February 2013Director's details changed for Emma Vashti Waite on 7 February 2013 (3 pages)
19 February 2013Registered office address changed from , 98 Pretoria Avenue, London, E17 6JY on 19 February 2013 (1 page)
18 February 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2013Annual return made up to 25 March 2012 (15 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2013Administrative restoration application (3 pages)
18 February 2013Administrative restoration application (3 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 February 2013Annual return made up to 25 March 2012 (15 pages)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Director's details changed for Emma Vashti Waite on 10 October 2010 (2 pages)
24 August 2011Director's details changed for Emma Vashti Waite on 10 October 2010 (2 pages)
24 August 2011Annual return made up to 25 March 2011 no member list (4 pages)
24 August 2011Director's details changed for Mr Robin Collings on 25 October 2010 (2 pages)
24 August 2011Director's details changed for Mr Robin Collings on 25 October 2010 (2 pages)
24 August 2011Annual return made up to 25 March 2011 no member list (4 pages)
23 August 2011Termination of appointment of Robin Collings as a secretary (1 page)
23 August 2011Termination of appointment of Emma Waite as a director (1 page)
23 August 2011Termination of appointment of Robin Collings as a secretary (1 page)
23 August 2011Director's details changed for Michael Chilokoa on 10 October 2010 (2 pages)
23 August 2011Director's details changed for Michael Chilokoa on 10 October 2010 (2 pages)
23 August 2011Termination of appointment of Emma Waite as a director (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Appointment of Michael Chilokoa as a director (2 pages)
6 October 2010Appointment of Michael Chilokoa as a director (2 pages)
12 April 2010Annual return made up to 25 March 2009 (10 pages)
12 April 2010Annual return made up to 25 March 2009 (10 pages)
8 April 2010Registered office address changed from , C/O the Others, 6-8 Manor Road, London, N16 on 8 April 2010 (1 page)
8 April 2010Annual return made up to 25 March 2010 (15 pages)
8 April 2010Appointment of Emma Vashti Waite as a director (2 pages)
8 April 2010Appointment of Emma Vashti Waite as a director (2 pages)
8 April 2010Registered office address changed from , C/O the Others, 6-8 Manor Road, London, N16 on 8 April 2010 (1 page)
8 April 2010Registered office address changed from , C/O the Others, 6-8 Manor Road, London, N16 on 8 April 2010 (1 page)
8 April 2010Appointment of Emma Vashti Waite as a secretary (2 pages)
8 April 2010Appointment of Emma Vashti Waite as a secretary (2 pages)
8 April 2010Annual return made up to 25 March 2010 (15 pages)
26 March 2010Director's details changed for Robin Collings on 5 November 2009 (2 pages)
26 March 2010Director's details changed for Robin Collings on 5 November 2009 (2 pages)
26 March 2010Director's details changed for Robin Collings on 5 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Annual return made up to 24 March 2007 (5 pages)
2 January 2010Annual return made up to 23 March 2008 (10 pages)
2 January 2010Annual return made up to 23 March 2008 (10 pages)
2 January 2010Annual return made up to 24 March 2007 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Appointment terminated director nicole drybururh (1 page)
28 October 2008Appointment terminated director nicole drybururh (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2007Annual return made up to 25/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 2007Annual return made up to 25/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Annual return made up to 25/03/05
  • 363(287) ‐ Registered office changed on 04/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Annual return made up to 25/03/05
  • 363(287) ‐ Registered office changed on 04/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Director resigned (1 page)
14 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Annual return made up to 25/03/04 (5 pages)
27 April 2004Annual return made up to 25/03/04 (5 pages)
25 March 2003Incorporation (33 pages)
25 March 2003Incorporation (33 pages)