Company NameLittle White Dove Productions Limited
Company StatusDissolved
Company Number05245448
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date1 February 2019 (5 years, 2 months ago)
Previous NameNice Productions 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 Charles Michael Bunce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 01 February 2019)
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Elgin Crescent
London
W11 2JR
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2008)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2017Liquidators' statement of receipts and payments to 1 October 2017 (28 pages)
7 December 2016Liquidators' statement of receipts and payments to 1 October 2016 (12 pages)
26 October 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 26 October 2015 (2 pages)
20 October 2015Appointment of a voluntary liquidator (1 page)
20 October 2015Declaration of solvency (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 29 September 2014
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 29 September 2012 (3 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
25 October 2011Annual return made up to 29 September 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for Charles Michael Bunce on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Charles Michael Bunce on 6 September 2010 (2 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Appointment terminated secretary jayne good (1 page)
28 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 29/09/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 29/09/06; full list of members (6 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Return made up to 29/09/05; full list of members (6 pages)
13 October 2005Secretary resigned (1 page)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 March 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (1 page)
18 March 2005Company name changed nice productions LIMITED\certificate issued on 18/03/05 (2 pages)
29 September 2004Incorporation (20 pages)