Company NameERIN Productions Limited
Company StatusDissolved
Company Number05042405
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 1 month ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)
Previous NameDarkmere Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Stephen Charles Dagger
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(1 day after company formation)
Appointment Duration18 years, 2 months (closed 12 April 2022)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Suffolk Road
London
SW13 9NB
Secretary NameMr Stephen Charles Dagger
NationalityBritish
StatusClosed
Appointed13 February 2004(1 day after company formation)
Appointment Duration18 years, 2 months (closed 12 April 2022)
RoleArtiste Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Suffolk Road
London
SW13 9NB
Director NameMr Gary James Kemp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(5 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (closed 12 April 2022)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address17 Fitzroy Square
London
W17 6EG
Director NameMatthew Ian Gale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 August 2004)
RoleTheatrical Producer
Correspondence Address49 St Margarets Avenue
Stanford Le Hope
Essex
SS17 0EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140 at £1Layland Services LTD
38.89%
Ordinary
140 at £1Reformation Publishing Co. LTD
38.89%
Ordinary
40 at £1Guy Pratt
11.11%
Ordinary
40 at £1Shane Connaughton
11.11%
Ordinary

Financials

Year2014
Net Worth-£3,498
Cash£58
Current Liabilities£4,333

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
18 January 2022Application to strike the company off the register (3 pages)
2 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 360
(6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 360
(6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 360
(6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 360
(6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 360
(6 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 360
(6 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Director's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages)
29 February 2012Director's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
29 February 2012Secretary's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
29 February 2012Secretary's details changed for Mr Stephen Charles Dagger on 13 June 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 February 2010Director's details changed for Mr Gary James Kemp on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Gary James Kemp on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
12 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
29 July 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 February 2008Return made up to 12/02/08; full list of members (3 pages)
15 February 2008Return made up to 12/02/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
31 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
12 March 2007Return made up to 12/02/07; full list of members (3 pages)
12 March 2007Return made up to 12/02/07; full list of members (3 pages)
15 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
1 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
1 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
26 May 2005Return made up to 12/02/05; full list of members (3 pages)
26 May 2005Return made up to 12/02/05; full list of members (3 pages)
9 May 2005Ad 26/03/04--------- £ si 359@1=359 £ ic 1/360 (2 pages)
9 May 2005Ad 26/03/04--------- £ si 359@1=359 £ ic 1/360 (2 pages)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005£ nc 100/1000 25/03/05 (1 page)
5 May 2005£ nc 100/1000 25/03/05 (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Company name changed darkmere LTD\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed darkmere LTD\certificate issued on 22/03/04 (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 February 2004Registered office changed on 17/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)