Company NameBaggyjoe Productions Limited
Company StatusDissolved
Company Number05011328
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NamesActiveprime Limited and Warlord Productions Limited

Business Activity

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

Directors

Director NameMr Donald Arthur Starr
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed13 January 2004(4 days after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
The Yoo Building 17 Hall Road
London
NW8 9RF
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(4 days after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2010)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Secretary NameMr Daniel James Breden Taylor
NationalityBritish
StatusClosed
Appointed28 February 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2010)
RoleFinancial Management Consultan
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael Desmond Sheahan
NationalityAustralian
StatusResigned
Appointed13 January 2004(4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Jerningham Road
New Cross Gate
London
SE14 5NL
Secretary NameMr Mark Kieran Williams
NationalityBritish
StatusResigned
Appointed06 December 2004(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 09/01/09; full list of members (3 pages)
16 February 2009Return made up to 09/01/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
7 February 2008Return made up to 09/01/08; full list of members (2 pages)
7 February 2008Return made up to 09/01/08; full list of members (2 pages)
18 October 2007Full accounts made up to 5 April 2007 (10 pages)
18 October 2007Full accounts made up to 5 April 2007 (10 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
8 February 2007Return made up to 09/01/07; full list of members (2 pages)
8 February 2007Return made up to 09/01/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
20 January 2007Accounts made up to 5 April 2006 (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
25 May 2006Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page)
13 April 2006Particulars of mortgage/charge (11 pages)
13 April 2006Particulars of mortgage/charge (11 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
28 March 2006Company name changed warlord productions LIMITED\certificate issued on 28/03/06 (3 pages)
28 March 2006Company name changed warlord productions LIMITED\certificate issued on 28/03/06 (3 pages)
31 January 2006Return made up to 09/01/06; full list of members (2 pages)
31 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
12 August 2005Accounts made up to 5 April 2005 (1 page)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
18 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
15 December 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
9 February 2004Company name changed activeprime LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed activeprime LIMITED\certificate issued on 09/02/04 (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Registered office changed on 27/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 January 2004Registered office changed on 27/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (15 pages)