Company NameDoom Productions Limited
Company StatusDissolved
Company Number05134721
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)
Previous NameBoldworth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Minshull Armstrong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(1 month after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Flood Street
London
SW3 5TD
Director NameJonathan David Berger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(1 month after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 7 Bryanston Square
London
W1H 2DH
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed06 March 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 November 2009)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJohn Schofield
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2005)
RoleFilm Producer
Correspondence Address57 Bordars Road
Hanwell
London
W7 1AL
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2004(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2006)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
8 June 2009Return made up to 21/05/09; full list of members (5 pages)
28 May 2009Registered office changed on 28/05/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
28 May 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
31 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
16 October 2008Full accounts made up to 31 May 2007 (12 pages)
28 August 2008Return made up to 21/05/08; full list of members (5 pages)
4 January 2008Full accounts made up to 31 May 2006 (12 pages)
12 July 2007Return made up to 21/05/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Registered office changed on 24/03/07 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
28 December 2006Full accounts made up to 31 May 2005 (12 pages)
22 June 2006Return made up to 21/05/06; full list of members (2 pages)
23 December 2005Director resigned (1 page)
16 June 2005Return made up to 21/05/05; full list of members (8 pages)
6 June 2005Registered office changed on 06/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
24 September 2004New director appointed (3 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Memorandum and Articles of Association (9 pages)
21 June 2004Company name changed boldworth LIMITED\certificate issued on 21/06/04 (2 pages)
21 May 2004Incorporation (14 pages)