Company NameMetal Mickey Productions Limited
Company StatusDissolved
Company Number05026497
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr John Edward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address21 Beaumont Court
London
E5 8BG
Director NameSusan Jacqueline Edward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaumont Court
London
E5 8BG
Secretary NameSusan Jacqueline Edward
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaumont Court
London
E5 8BG
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1J. Edward
60.00%
Ordinary
40 at £1S.j. Edward
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,357
Cash£73
Current Liabilities£330

Accounts

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

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Registered office address changed from Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 11 December 2013 (1 page)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Field London WC2A 3LZ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
26 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Director's details changed for Susan Jacqueline Edward on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Susan Jacqueline Edward on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Susan Jacqueline Edward on 1 November 2009 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for John Edward on 1 November 2009 (2 pages)
24 February 2010Director's details changed for John Edward on 1 November 2009 (2 pages)
24 February 2010Director's details changed for John Edward on 1 November 2009 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 February 2009Return made up to 27/01/09; full list of members (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 November 2008Accounts made up to 31 January 2008 (1 page)
11 November 2008Accounts made up to 31 January 2008 (1 page)
26 February 2008Return made up to 27/01/08; full list of members (4 pages)
26 February 2008Return made up to 27/01/08; full list of members (4 pages)
16 November 2007Accounts made up to 31 January 2007 (1 page)
16 November 2007Accounts made up to 31 January 2007 (1 page)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
16 October 2006Accounts made up to 31 January 2006 (1 page)
16 October 2006Accounts made up to 31 January 2006 (1 page)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
14 February 2005Accounts made up to 31 January 2005 (1 page)
14 February 2005Accounts made up to 31 January 2005 (1 page)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
16 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004Registered office changed on 04/02/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
4 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)