Company NameDefinitive Productions Limited
DirectorIan William Osborne
Company StatusLiquidation
Company Number05105162
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Previous NameAcre 865 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian William Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Marchmont Road
Richmond
Surrey
TW10 6HQ
Secretary NameBernadette Cava
NationalityBritish
StatusCurrent
Appointed24 May 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address73 Longfield Street
London
SW18 5RD
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due3 May 2017 (overdue)

Filing History

11 February 2010Order of court to wind up (2 pages)
10 February 2010Order of court - restore and wind up (2 pages)
29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 19/04/06; full list of members (2 pages)
20 May 2005Return made up to 19/04/05; full list of members (2 pages)
26 April 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (3 pages)
22 September 2004Director resigned (1 page)
27 July 2004Secretary's particulars changed (1 page)
7 July 2004Memorandum and Articles of Association (11 pages)
26 May 2004Company name changed acre 865 LIMITED\certificate issued on 26/05/04 (2 pages)
19 April 2004Incorporation (16 pages)