Company NameKOI Productions Ltd
Company StatusDissolved
Company Number05589247
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Diana Jane Tatham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(1 week, 2 days after company formation)
Appointment Duration15 years (closed 27 October 2020)
RoleTV Producer
Country of ResidenceScotland
Correspondence Address40 Vennard Gardens
Glasgow
G41 2DA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameLedger Accountancy Ltd (Corporation)
StatusResigned
Appointed20 October 2005(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2013)
Correspondence Address459 Kenton Road
Harrow
Middlesex
HA3 0UN

Location

Registered AddressInternational House Internation House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

1 at £1Diana Tatham
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,735
Cash£6,400

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Registered office address changed from Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY to International House Internation House 12 Constance Street London E16 2DQ on 6 October 2017 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Registered office address changed from Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY to International House Internation House 12 Constance Street London E16 2DQ on 6 October 2017 (1 page)
30 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 February 2015Registered office address changed from Flat 50 Hargrave Mansion Hargrave Road London N19 5SR to Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Flat 50 Hargrave Mansion Hargrave Road London N19 5SR to Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY on 19 February 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Director's details changed for Diana Jane Tatham on 1 October 2013 (2 pages)
20 October 2014Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page)
20 October 2014Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page)
20 October 2014Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Diana Jane Tatham on 1 October 2013 (2 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page)
20 October 2014Director's details changed for Diana Jane Tatham on 1 October 2013 (2 pages)
20 October 2014Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page)
20 October 2014Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page)
27 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Registered office address changed from 459 Kenton Rd, Kenton Harrow, Middlesex HA3 0UN on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 459 Kenton Rd, Kenton Harrow, Middlesex HA3 0UN on 20 December 2011 (1 page)
20 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 November 2009Director's details changed for Diana Jane Tatham on 1 October 2009 (2 pages)
29 November 2009Secretary's details changed for Ledger Accountancy Ltd on 1 October 2009 (2 pages)
29 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Diana Jane Tatham on 1 October 2009 (2 pages)
29 November 2009Secretary's details changed for Ledger Accountancy Ltd on 1 October 2009 (2 pages)
29 November 2009Secretary's details changed for Ledger Accountancy Ltd on 1 October 2009 (2 pages)
29 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Diana Jane Tatham on 1 October 2009 (2 pages)
9 December 2008Return made up to 11/10/08; full list of members (3 pages)
9 December 2008Return made up to 11/10/08; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
26 November 2007Return made up to 11/10/07; full list of members (2 pages)
26 November 2007Return made up to 11/10/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 November 2006Return made up to 11/10/06; full list of members (2 pages)
14 November 2006Return made up to 11/10/06; full list of members (2 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
7 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
11 October 2005Incorporation (9 pages)
11 October 2005Incorporation (9 pages)