Company NameDavid Shepherd Productions Ltd.
Company StatusDissolved
Company Number05376197
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)
Previous NamesThe Power Company (UK) Ltd and I.D. Worldwide Music Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David Edward Shepherd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2009(4 years, 4 months after company formation)
Appointment Duration7 years (closed 11 July 2016)
RoleProducer
Country of ResidenceEngland
Correspondence AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
Secretary NameMr David Edward Shepherd
NationalityBritish
StatusClosed
Appointed25 August 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
Director NameIan Dickens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2010)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address27 The Osiers
Newark
Nottinghamshire
NG24 4TP
Director NameShore Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressDemar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS
Secretary NameShore Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressDemar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS

Location

Registered AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£9,477
Cash£2,227
Current Liabilities£11,046

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
11 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
10 March 2015Registered office address changed from Cranwell Cottage 12 Sleaford Road Cranwell Village Sleaford Lincolnshire NG34 8BY to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from Cranwell Cottage 12 Sleaford Road Cranwell Village Sleaford Lincolnshire NG34 8BY to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 10 March 2015 (2 pages)
9 March 2015Statement of affairs with form 4.19 (5 pages)
9 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
(1 page)
9 March 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Statement of affairs with form 4.19 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2014Secretary's details changed for Mr David Edward Shepherd on 31 January 2014 (1 page)
17 March 2014Director's details changed for Mr David Edward Shepherd on 31 January 2014 (2 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr David Edward Shepherd on 31 January 2014 (2 pages)
17 March 2014Secretary's details changed for Mr David Edward Shepherd on 31 January 2014 (1 page)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
28 January 2014Registered office address changed from 122 Drove Road Biggleswade Bedfordshire SG18 0HN on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 122 Drove Road Biggleswade Bedfordshire SG18 0HN on 28 January 2014 (1 page)
16 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 25 February 2012 (14 pages)
18 July 2012Annual return made up to 25 February 2012 (14 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF England on 5 January 2012 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (13 pages)
17 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (13 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Company name changed I.D. worldwide music LTD\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
8 June 2010Company name changed I.D. worldwide music LTD\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
19 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from Butterworth Jones 80 Oxford Street Burnham on Sea Somerset TA8 1EF on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Butterworth Jones 80 Oxford Street Burnham on Sea Somerset TA8 1EF on 16 April 2010 (1 page)
19 March 2010Termination of appointment of Ian Dickens as a director (2 pages)
19 March 2010Termination of appointment of Ian Dickens as a director (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
27 August 2009Secretary appointed david edward shepherd (2 pages)
27 August 2009Appointment terminated secretary shore secretaries LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from demar house, 14 church road east wittering chichester west sussex PO20 8PS (1 page)
27 August 2009Appointment terminated secretary shore secretaries LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from demar house, 14 church road east wittering chichester west sussex PO20 8PS (1 page)
27 August 2009Secretary appointed david edward shepherd (2 pages)
8 July 2009Director appointed david edward shepherd (2 pages)
8 July 2009Appointment terminated director shore directors LIMITED (1 page)
8 July 2009Director appointed ian dickens (2 pages)
8 July 2009Appointment terminated director shore directors LIMITED (1 page)
8 July 2009Director appointed ian dickens (2 pages)
8 July 2009Director appointed david edward shepherd (2 pages)
24 June 2009Company name changed the power company (uk) LTD\certificate issued on 27/06/09 (2 pages)
24 June 2009Company name changed the power company (uk) LTD\certificate issued on 27/06/09 (2 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
23 April 2007Return made up to 25/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 July 2006Return made up to 25/02/06; full list of members (2 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Location of debenture register (1 page)
21 July 2006Registered office changed on 21/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Return made up to 25/02/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS (1 page)
21 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005Incorporation (14 pages)
25 February 2005Incorporation (14 pages)