Company NameRidgeway Productions Limited
Company StatusDissolved
Company Number04775291
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 10 months ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameKevin Loader
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address123 Highbury New Park
London
N5 2HG
Director NameMr Roger Harry Michell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address26 Tytherton Road
London
N19 4QA
Secretary NameKevin Loader
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Highbury New Park
London
N5 2HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address123 Highbury New Park
London
N5 2HD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Turnover£3,028
Net Worth£2
Cash£1,293
Current Liabilities£1,293

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
27 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
26 May 2005Return made up to 01/05/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 October 2004 (10 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (6 pages)
24 September 2003Particulars of mortgage/charge (10 pages)
27 June 2003Ad 23/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003Incorporation (17 pages)
23 May 2003Secretary resigned (1 page)