Company NameOverman Productions Limited
Company StatusDissolved
Company Number05477762
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew Miles Logie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleFilm Maker Dir Of Photography
Country of ResidenceFinland
Correspondence Address10 Godson Street
Islington
London
N1 9GZ
Director NameMr Hamish Thomas Paterson Logie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address10 Godson Street
Islington
London
N1 9GZ
Secretary NameAndrew Miles Logie
NationalityBritish
StatusClosed
Appointed10 June 2006(1 year after company formation)
Appointment Duration7 years, 8 months (closed 04 March 2014)
RoleStudent
Country of ResidenceFinland
Correspondence Address10 Godson Street
Islington
London
N1 9GZ
Director NameAdebayo Olufeme Oduyemi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleResearcher/Visiting  Lecturer
Correspondence AddressFlat 116 20 Abbey Road
St Johns Wood
London
Greater London
NW8 9BW
Secretary NameAdebayo Olufeme Oduyemi
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleResearcher/Visiting  Lecturer
Correspondence AddressFlat 116 20 Abbey Road
St Johns Wood
London
Greater London
NW8 9BW
Director NameHoonjae Kim
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed26 April 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2010)
RoleDirector And Project Manager
Correspondence Address9 Ardmore Park
259955
Director NameMr Andrew Hugh Williamson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(4 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 August 2010)
RoleFilm Television And Media Production
Country of ResidenceUnited Kingdom
Correspondence Address4 Library Court 45 Gillender Street
Bromley-By-Bow
London
E14 6RN

Location

Registered Address10 Godson Street
Islington
London
N1 9GZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

1 at £4Andrew Miles Logie
33.33%
Ordinary
1 at £4Hamish Thomas Paterson Logie
33.33%
Ordinary
1 at £4Hoonjae Kim
33.33%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 12
(5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 12
(5 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2010Termination of appointment of Andrew Williamson as a director (1 page)
28 September 2010Termination of appointment of Andrew Williamson as a director (1 page)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Andrew Miles Logie on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Andrew Miles Logie on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Andrew Miles Logie on 1 January 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 January 2010Termination of appointment of Hoonjae Kim as a director (1 page)
18 January 2010Appointment of Mr Andrew Hugh Williamson as a director (2 pages)
18 January 2010Termination of appointment of Hoonjae Kim as a director (1 page)
18 January 2010Appointment of Mr Andrew Hugh Williamson as a director (2 pages)
29 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / hoonjae kim / 01/04/2009 (1 page)
29 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 June 2009Director's Change of Particulars / hoonjae kim / 01/04/2009 / Nationality was: south korea, now: south korean; HouseName/Number was: , now: 9; Street was: flat 3 47 goldhurst terrace, now: ardmore park; Area was: south hampstead, now: ; Post Town was: london, now: ; Post Code was: NW6 3HB, now: 259955; Country was: , now: singapore (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
23 June 2008Director's Change of Particulars / hamish logie / 10/05/2008 / HouseName/Number was: , now: 10; Street was: 17 sheepcote, now: godson street; Area was: , now: islington; Post Town was: welwyn garden city, now: london; Region was: hertfordshire, now: ; Post Code was: AL7 4QA, now: N1 9GZ; Country was: , now: united kingdom (1 page)
23 June 2008Director's change of particulars / hamish logie / 10/05/2008 (1 page)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 March 2008Registered office changed on 20/03/2008 from flat 3 47 goldhurst terrace south hampstead london NW6 3HB (1 page)
20 March 2008Registered office changed on 20/03/2008 from flat 3 47 goldhurst terrace south hampstead london NW6 3HB (1 page)
19 March 2008Appointment terminated director adebayo oduyemi (1 page)
19 March 2008Appointment Terminated Director adebayo oduyemi (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 June 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: flat 116 20 abbey road st johns wood london greater london NW8 9BW (1 page)
26 April 2006Registered office changed on 26/04/06 from: flat 116 20 abbey road st johns wood london greater london NW8 9BW (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)