Company NameNy-Lon Productions Limited
Company StatusDissolved
Company Number04900396
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameRobert Geoffrey Pursey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(6 days after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saint Johns Building
Canterbury Crescent
London
SW9 7QH
Secretary NameClaire Fiona Sivewright
NationalityBritish
StatusResigned
Appointed22 September 2003(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2005)
RoleSecretary
Correspondence Address34 Alison Way
Winchester
Hampshire
SO22 5BT
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed27 July 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Pandemonium Films LTD
50.00%
Ordinary
1 at £1Touchpaper Television LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
1 October 2013Termination of appointment of Mark Ian James Rogers as a secretary on 13 September 2013 (1 page)
1 October 2013Termination of appointment of Mark Rogers as a secretary (1 page)
16 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Robert Geoffrey Pursey on 15 September 2010 (2 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Robert Geoffrey Pursey on 15 September 2010 (2 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
24 September 2008Return made up to 16/09/08; full list of members (3 pages)
24 September 2008Return made up to 16/09/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
8 October 2007Return made up to 16/09/07; full list of members (2 pages)
8 October 2007Return made up to 16/09/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
26 September 2006Return made up to 16/09/06; full list of members (2 pages)
26 September 2006Return made up to 16/09/06; full list of members (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
21 October 2005Return made up to 16/09/05; full list of members (6 pages)
21 October 2005Return made up to 16/09/05; full list of members (6 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
11 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
23 November 2004Return made up to 16/09/04; full list of members (6 pages)
23 November 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2003Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
30 October 2003Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
23 September 2003Registered office changed on 23/09/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
23 September 2003New secretary appointed (1 page)
23 September 2003New secretary appointed (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
18 September 2003Ad 18/09/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 September 2003Ad 18/09/03--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 September 2003Incorporation (14 pages)
16 September 2003Incorporation (14 pages)