Company NameDespereaux Productions Limited
Company StatusDissolved
Company Number05359621
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 24 September 2013)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed18 June 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(3 years after company formation)
Appointment Duration5 years, 7 months (closed 24 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameAlison Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 24 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMary Suurmeyer Ledding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleAttorney
Correspondence Address6384 La Punta Drive Los Angeles
California
90068
Director NameDaryl Mark Ribeiro
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleInternational Controller
Correspondence AddressTrespassers
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMrs Alexandra Renee Johnstone
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameScott Etheridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 2007)
RoleFinance Director
Correspondence AddressApple Tree Cottage
12 Leys Road, Oxshott
Leatherhead
Surrey
KT22 0QE
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Universal Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,009,422
Gross Profit-£149,778
Net Worth£30,001
Cash£2,101
Current Liabilities£234,799

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
24 May 2013Termination of appointment of Marc Palotay as a director (1 page)
24 May 2013Termination of appointment of Marc Richard Palotay as a director on 16 May 2013 (1 page)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(5 pages)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
31 August 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
31 August 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
14 February 2012Full accounts made up to 28 February 2011 (17 pages)
14 February 2012Full accounts made up to 28 February 2011 (17 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
17 February 2011Full accounts made up to 28 February 2010 (18 pages)
17 February 2011Full accounts made up to 28 February 2010 (18 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
17 September 2009Full accounts made up to 28 February 2009 (18 pages)
17 September 2009Full accounts made up to 28 February 2009 (18 pages)
14 May 2009Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
14 May 2009Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page)
2 May 2009Full accounts made up to 30 June 2008 (16 pages)
2 May 2009Full accounts made up to 30 June 2008 (16 pages)
16 March 2009Director's Change of Particulars / marc palotay / 16/03/2009 / HouseName/Number was: 312, now: 4236; Street was: longbranch road, now: longridge avenue,; Area was: simi valley, now: studio city; Post Town was: ventura county, now: los angeles; Region was: california, now: california 91604; Post Code was: 93065, now: (1 page)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
6 March 2009Director appointed marc palotay (1 page)
6 March 2009Director appointed marc palotay (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 June 2008Director appointed alison mansfield (1 page)
26 June 2008Director appointed alison mansfield (1 page)
2 May 2008Full accounts made up to 30 June 2007 (17 pages)
2 May 2008Full accounts made up to 30 June 2007 (17 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
4 September 2007Full accounts made up to 30 June 2006 (17 pages)
4 September 2007Full accounts made up to 30 June 2006 (17 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
12 January 2007Auditor's resignation (1 page)
12 January 2007Auditor's resignation (1 page)
26 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
8 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (17 pages)
9 February 2005Incorporation (17 pages)