Company NameBlack Cab Productions Limited
Company StatusDissolved
Company Number05246492
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)
Dissolution Date23 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 23 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameNicholas James Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleManaging Director
Correspondence Address13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Director NameMr Philip David Clymer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address28 Lynmouth Road
London
N2 9LS
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMs Madeleine White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2008(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dolphin House Smugglers Way
London
SW18 1DF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2016Final Gazette dissolved following liquidation (1 page)
23 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
7 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (36 pages)
7 October 2015Liquidators statement of receipts and payments to 30 July 2015 (36 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (37 pages)
3 October 2014Liquidators statement of receipts and payments to 30 July 2014 (37 pages)
2 October 2013Liquidators statement of receipts and payments to 30 July 2013 (26 pages)
2 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (26 pages)
9 August 2012Registered office address changed from 4Th Floor Aldwych House Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Statement of affairs with form 4.19 (6 pages)
9 August 2012Registered office address changed from 4Th Floor Aldwych House Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2012Termination of appointment of Philip Beale as a secretary (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(5 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 April 2009Appointment terminated director phillip clymer (1 page)
28 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Director appointed mr philip beale (1 page)
24 November 2008Director appointed ms madeleine white (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
24 November 2006Return made up to 30/09/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 February 2006Director resigned (1 page)
13 October 2005Return made up to 30/09/05; full list of members (3 pages)
13 October 2005Director's particulars changed (1 page)
12 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 January 2005New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
30 September 2004Incorporation (12 pages)