Company NameThe Gathering Productions Ltd
Company StatusDissolved
Company Number05593527
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Secretary NameDhaksha Shanmugathas
NationalityBritish
StatusClosed
Appointed17 October 2005(3 days after company formation)
Appointment Duration13 years, 5 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address88 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameMr Patrick Cousins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 days after company formation)
Appointment Duration2 years (resigned 18 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Director NameMr David Michael Trafford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2009)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Lake Walk
Larkfield
Kent
ME20 6TB
Director NameMs Anne Denise Fowler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1U 2JW
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£119,623
Cash£1,505
Current Liabilities£121,128

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Termination of appointment of Anne Fowler as a director (1 page)
20 July 2012Appointment of Patrick Cousins as a director (2 pages)
20 July 2012Appointment of Patrick Cousins as a director (2 pages)
20 July 2012Termination of appointment of Anne Fowler as a director (1 page)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
11 December 2009Appointment of Ms Anne Denise Fowler as a director (2 pages)
11 December 2009Termination of appointment of David Trafford as a director (1 page)
11 December 2009Termination of appointment of David Trafford as a director (1 page)
11 December 2009Appointment of Ms Anne Denise Fowler as a director (2 pages)
27 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for David Michael Trafford on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David Michael Trafford on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David Michael Trafford on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
15 December 2008Return made up to 14/10/08; full list of members (3 pages)
15 December 2008Return made up to 14/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
24 June 2008Return made up to 14/10/07; full list of members (3 pages)
24 June 2008Return made up to 14/10/07; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
13 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2006Registered office changed on 15/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006Registered office changed on 15/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (3 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
14 October 2005Incorporation (8 pages)
14 October 2005Incorporation (8 pages)