Company NameEighty Six 400 Productions Limited
DirectorEvan Richards
Company StatusActive
Company Number05044601
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Evan Richards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address15 Ingestre Place
London
W1F 0JH
Director NameRowan Dinar Athale
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleFilm Producer
Correspondence Address90a Finsbury Park Road
London
N4 2JT
Secretary NameRowan Dinar Athale
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleFilm Producer
Correspondence Address90a Finsbury Park Road
London
N4 2JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Lipton
1st Floor, 20 High Street
Stratford
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Evan Richards
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,545
Current Liabilities£64,545

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Compulsory strike-off action has been discontinued (1 page)
23 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2022Micro company accounts made up to 28 February 2021 (4 pages)
20 June 2022Confirmation statement made on 16 February 2022 with no updates (2 pages)
20 June 2022Confirmation statement made on 16 February 2021 with no updates (1 page)
20 June 2022Registered office address changed from 336 Hackney Road London E2 7AX to 1st Floor, 20 High Street Stratford London E15 2PP on 20 June 2022 (1 page)
20 June 2022Administrative restoration application (2 pages)
20 June 2022Confirmation statement made on 16 February 2020 with no updates (1 page)
20 June 2022Micro company accounts made up to 28 February 2020 (4 pages)
12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
4 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Director's details changed for Evan Richards on 1 January 2016 (2 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Director's details changed for Evan Richards on 1 January 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 September 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
10 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
4 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Termination of appointment of Rowan Athale as a secretary (1 page)
1 March 2010Director's details changed for Evan Richards on 1 February 2010 (2 pages)
1 March 2010Termination of appointment of Rowan Athale as a director (1 page)
1 March 2010Termination of appointment of Rowan Athale as a secretary (1 page)
1 March 2010Director's details changed for Evan Richards on 1 February 2010 (2 pages)
1 March 2010Termination of appointment of Rowan Athale as a director (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Evan Richards on 1 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 16 February 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 16 February 2009 with a full list of shareholders (3 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 May 2008Return made up to 16/02/08; full list of members (3 pages)
22 May 2008Return made up to 16/02/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 April 2007Return made up to 16/02/07; full list of members (2 pages)
4 April 2007Return made up to 16/02/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 March 2006Return made up to 16/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 April 2005Return made up to 16/02/05; full list of members (2 pages)
8 April 2005Return made up to 16/02/05; full list of members (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 8 coldbath square london EC1R 5HL (1 page)
18 February 2005Registered office changed on 18/02/05 from: 8 coldbath square london EC1R 5HL (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
16 February 2004Incorporation (31 pages)
16 February 2004Incorporation (31 pages)