Company NameThe Politics Production Team Limited
Company StatusDissolved
Company Number04945208
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDavid Donald Golton
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TJ
Director NameDavid Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 27 March 2007)
RoleChartered Accountant
Correspondence Address15 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TJ
Secretary NamePatricia Weeks
NationalityBritish
StatusClosed
Appointed26 December 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address1 Chestnut Grove
Isleworth
Middlesex
TW7 7HA
Director NameRoger Michael Creagh-Osborne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 26 December 2005)
RoleEngineer
Correspondence AddressColloggett Cottage
Landulph
Saltash
Cornwall
PL12 6ND
Director NameColin Finnie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2006)
RoleTV Director
Correspondence AddressThe Cider Mill
New Mills Farm
Hoarwithy
Herefordshire
HR2 6QW
Wales
Director NameMr Mark Richard Hawkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Belsford
Harberton
Totnes
Devon
TQ9 7SP
Director NameJayne Patricia Mairlot
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameJayne Patricia Mairlot
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£31
Cash£31

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
12 September 2005Total exemption full accounts made up to 31 July 2005 (1 page)
18 February 2005Total exemption full accounts made up to 31 July 2004 (1 page)
7 December 2004Return made up to 28/10/04; full list of members (7 pages)
25 November 2004Ad 26/08/04--------- £ si 30@1=30 £ ic 2/32 (2 pages)
24 September 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
22 November 2003Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)