Company NamePocket Scientist Productions Limited
Company StatusDissolved
Company Number05668751
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameZaptime Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameRaymond George Hedges
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 16 October 2012)
RoleRecord Producer
Country of ResidenceChannel Islands
Correspondence AddressMothership Le Mont Des Grupiaeux
St Peter
Jersey
Ci
JE3 7ED
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusClosed
Appointed16 February 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 16 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Grant Mansfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 2012)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressPark Farm Barn
East Street
Hambledon
Hampshire
PO7 4SB
Secretary NameConrad Mewton
NationalityBritish
StatusResigned
Appointed02 February 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 16 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Pinehurst Court
1-3 Colville Gardens
Notting Hill
London
W11 2BH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressGloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

10 at £1Raymond George Hedges
50.00%
Ordinary
10 at £1Zodiak Media (Central) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
18 June 2012Termination of appointment of Grant Mansfield as a director on 23 March 2012 (1 page)
18 June 2012Termination of appointment of Grant Mansfield as a director (1 page)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 20
(5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 20
(5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 20
(5 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
18 January 2010Director's details changed for Raymond George Hedges on 6 January 2010 (2 pages)
18 January 2010Director's details changed for Raymond George Hedges on 6 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Raymond George Hedges on 6 January 2010 (2 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 06/01/09; full list of members (10 pages)
23 February 2009Director's change of particulars / raymond hedges / 01/12/2008 (1 page)
23 February 2009Director's Change of Particulars / raymond hedges / 01/12/2008 / HouseName/Number was: , now: mothership; Street was: 36 sandalwood avenue, now: le mont des grupiaeux; Area was: , now: st peter; Post Town was: chertsey, now: jersey; Region was: surrey, now: ci; Post Code was: KT16 9PB, now: JE3 7ED (1 page)
23 February 2009Return made up to 06/01/09; full list of members (10 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 06/01/08; full list of members (2 pages)
11 February 2008Return made up to 06/01/08; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
16 May 2007Return made up to 06/01/07; full list of members (7 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Return made up to 06/01/07; full list of members (7 pages)
16 May 2007New secretary appointed (2 pages)
3 October 2006Ad 06/01/06--------- £ si 20@1=20 £ ic 1/21 (2 pages)
3 October 2006Ad 06/01/06--------- £ si 20@1=20 £ ic 1/21 (2 pages)
6 March 2006Company name changed zaptime LIMITED\certificate issued on 06/03/06 (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Company name changed zaptime LIMITED\certificate issued on 06/03/06 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 41 chalton street london NW1 1JD (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 41 chalton street london NW1 1JD (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
6 January 2006Incorporation (17 pages)
6 January 2006Incorporation (17 pages)