Company NameGrischotti Productions Limited
Company StatusDissolved
Company Number05495473
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameGrischotti Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Nicola Anne Grischotti
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lamont Road
London
SW10 0HR
Secretary NameJon Stewart
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address68a Myddelton Square
London
EC1R 1XP
Director NameMr Jeremy William Grischotti
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 19 January 2016)
RolePhotographer
Country of ResidenceEngland
Correspondence Address44 Bishops Mansions Bishops Park Road
Fulham
London
SW6 6DZ

Location

Registered Address206 Upper Richmond Road West
East Sheen
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Jeremy William Grischotti
80.00%
Ordinary B
20 at £1Nicola Anne Grischotti
20.00%
Ordinary A

Financials

Year2014
Net Worth-£41,504
Current Liabilities£42,229

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
1 July 2015Director's details changed for Mr Jeremy William Grischotti on 24 June 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Director's details changed for Mr Jeremy William Grischotti on 24 June 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
2 December 2014Company name changed grischotti photography LIMITED\certificate issued on 02/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(2 pages)
2 December 2014Company name changed grischotti photography LIMITED\certificate issued on 02/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(2 pages)
21 November 2014Change of name notice (2 pages)
21 November 2014Change of name notice (2 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Nicola Grischotti on 16 May 2012 (2 pages)
14 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Nicola Grischotti on 16 May 2012 (2 pages)
14 September 2012Director's details changed for Jeremy William Grischotti on 16 May 2012 (2 pages)
14 September 2012Director's details changed for Jeremy William Grischotti on 16 May 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 September 2009Return made up to 30/06/09; full list of members (4 pages)
15 September 2009Return made up to 30/06/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 30 city road london EC1Y 2AB (1 page)
14 February 2006Registered office changed on 14/02/06 from: 30 city road london EC1Y 2AB (1 page)
30 June 2005Incorporation (17 pages)
30 June 2005Incorporation (17 pages)