Company NameDominator Productions Limited
Company StatusDissolved
Company Number05411755
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Lucy Victoria Main
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 23 March 2010)
RoleProductions
Country of ResidenceUnited Kingdom
Correspondence Address25 Weymouth Street
London
W1G 7BP
Secretary NameCinecap Plc (Corporation)
StatusClosed
Appointed15 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2010)
Correspondence Address25 Weymouth Street
London
W1G 7BP
Director NameMr David Keith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Weymouth Street
London
W1G 7BP
Secretary NameWigmore Company Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ

Location

Registered AddressThe Basement
25 Weymouth Street
London
W1G 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£841
Cash£10,284
Current Liabilities£209,218

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2009Voluntary strike-off action has been suspended (1 page)
18 December 2009Voluntary strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (4 pages)
27 October 2009Application to strike the company off the register (4 pages)
9 April 2009Return made up to 01/04/08; full list of members (3 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
9 April 2009Return made up to 01/04/08; full list of members (3 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
7 November 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
17 October 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Return made up to 01/04/07; full list of members (6 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
15 July 2007Registered office changed on 15/07/07 from: first floor 96 baker street london W1U 6TJ (1 page)
15 July 2007Registered office changed on 15/07/07 from: first floor 96 baker street london W1U 6TJ (1 page)
12 October 2006Return made up to 01/04/06; full list of members (6 pages)
12 October 2006Return made up to 01/04/06; full list of members (6 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)