Company NameLeatherback Productions Limited
Company StatusDissolved
Company Number05388155
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Edward Turle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameTamsin Roseveare
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(2 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 02 May 2023)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light House (Back Unit) 28b Ravenswood Road
Balham
London
SW12 9PJ
Director NameMr Christopher Thomas Hussey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(2 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light House (Back Unit) 28b Ravenswood Road
Balham
London
SW12 9PJ
Secretary NameChristopher Hussey
NationalityBritish
StatusClosed
Appointed26 May 2005(2 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Farmhouse
Bell Lane
Basingstoke
Hampshire
RG25 2QD
Secretary NameSerena Turle
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Friston Street
London
SW6 3AS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

67 at £1Edward Turle
33.50%
Ordinary
67 at £1Serena Turle
33.50%
Ordinary
33 at £1Christopher Thomas Hussey
16.50%
Ordinary
33 at £1Tamsin Roserveare
16.50%
Ordinary

Financials

Year2014
Net Worth£334
Cash£1,288
Current Liabilities£954

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
6 February 2023Application to strike the company off the register (2 pages)
16 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Change of details for Ms Serena Turle as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Change of details for Mr Edward Turle as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 25 August 2021 (1 page)
1 June 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
16 April 2018Director's details changed for Tamsin Roseveare on 13 April 2018 (2 pages)
16 April 2018Director's details changed for Christopher Hussey on 13 April 2018 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 June 2017Director's details changed for Mr Edward Turle on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Edward Turle on 29 June 2017 (2 pages)
30 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr Edward Turle on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Edward Turle on 22 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Director's details changed for Edward Turle on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Edward Turle on 28 July 2016 (2 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(6 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Director's details changed for Edward Turle on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Edward Turle on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Edward Turle on 1 February 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2009Return made up to 10/03/09; full list of members (4 pages)
7 April 2009Return made up to 10/03/09; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 10/03/07; full list of members (3 pages)
16 March 2007Return made up to 10/03/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 10/03/06; full list of members (3 pages)
19 April 2006Return made up to 10/03/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (14 pages)
10 March 2005Incorporation (14 pages)