Company NameWoodlands Inserts Limited
Company StatusDissolved
Company Number05723245
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamesPocket Films Concepts Limited and Pocket Films Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed18 October 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Nicholas Richard John Brett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJennifer Anne Potter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 02 December 2014)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holmesdale Avenue
London
SW14 7BQ
Director NameMr Kevin Donald Langford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameAnthony Franks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address14 King George Square
Richmond
Surrey
TW10 6LG
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed03 June 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJames Daniel Hewes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2012)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Contact

Telephone020 79986411
Telephone regionLondon

Location

Registered AddressMedia Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

510 at £0.1Bbc Magazines Holdings LTD
51.00%
Ordinary A
490 at £0.1Bbc Magazines Holdings LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
21 July 2014Statement by Directors (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 0.10
(4 pages)
21 July 2014Solvency Statement dated 03/07/14 (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Solvency Statement dated 03/07/14 (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 0.10
(4 pages)
21 July 2014Statement by Directors (1 page)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28
(5 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
3 December 2012Appointment of Jennifer Anne Potter as a director (2 pages)
3 December 2012Appointment of Jennifer Anne Potter as a director (2 pages)
3 December 2012Termination of appointment of James Hewes as a director (1 page)
3 December 2012Termination of appointment of James Hewes as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 November 2011Appointment of James Daniel Hewes as a director (2 pages)
28 November 2011Termination of appointment of Kevin Langford as a director (1 page)
28 November 2011Appointment of James Daniel Hewes as a director (2 pages)
28 November 2011Termination of appointment of Kevin Langford as a director (1 page)
28 November 2011Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
28 November 2011Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
18 October 2010Appointment of Anthony Corriette as a secretary (1 page)
18 October 2010Appointment of Anthony Corriette as a secretary (1 page)
18 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
7 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
3 June 2009Secretary appointed jane earl (1 page)
3 June 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
26 January 2009Appointment terminated director anthony franks (1 page)
26 January 2009Appointment terminated director anthony franks (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
18 June 2008Director appointed richard john parsons (1 page)
18 June 2008Appointment terminated director marcus arthur (1 page)
18 June 2008Appointment terminated director marcus arthur (1 page)
18 June 2008Director appointed richard john parsons (1 page)
13 June 2008Memorandum and Articles of Association (4 pages)
13 June 2008Memorandum and Articles of Association (4 pages)
12 June 2008Company name changed pocket films LIMITED\certificate issued on 12/06/08 (3 pages)
12 June 2008Company name changed pocket films LIMITED\certificate issued on 12/06/08 (3 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
7 March 2007Return made up to 27/02/07; full list of members (3 pages)
7 March 2007Return made up to 27/02/07; full list of members (3 pages)
8 June 2006Ad 03/04/06-03/04/06 £ si [email protected]=50 £ ic 10/60 (1 page)
8 June 2006Ad 03/04/06-03/04/06 £ si [email protected]=50 £ ic 10/60 (1 page)
8 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2006Memorandum and Articles of Association (15 pages)
4 May 2006Memorandum and Articles of Association (15 pages)
26 April 2006Company name changed pocket films concepts LIMITED\certificate issued on 26/04/06 (3 pages)
26 April 2006Company name changed pocket films concepts LIMITED\certificate issued on 26/04/06 (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
21 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Incorporation (22 pages)
27 February 2006Incorporation (22 pages)