Company NameMartha And George Productions Limited
Company StatusDissolved
Company Number05838871
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed10 August 2006(2 months after company formation)
Appointment Duration6 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harley Road
London
NW3 3BN
Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameDavid Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Grove
London
NW8 6EL
Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
60 Elm Park Road
London
SW3 6AU
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

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)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2,000
(4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2,000
(4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2,000
(4 pages)
3 September 2010Full accounts made up to 30 November 2009 (12 pages)
3 September 2010Full accounts made up to 30 November 2009 (12 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (12 pages)
1 October 2009Full accounts made up to 30 November 2008 (12 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
11 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2009Appointment terminated director simon moran (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 July 2009Appointment Terminated Director simon moran (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2009Appointment Terminated Director clive black (1 page)
1 July 2009Appointment terminated director clive black (1 page)
6 March 2009Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL (1 page)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
15 October 2008Secretary's change of particulars / kate glick / 10/10/2008 (1 page)
15 October 2008Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o gordon & co 2ND floor 25 james street london W1U 1DU (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o gordon & co 2ND floor 25 james street london W1U 1DU (1 page)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Secretary's Change of Particulars / kate glick / 31/05/2008 / HouseName/Number was: , now: queensmead; Street was: 7 queens grove, now: st johns wood park; Post Code was: NW8 6EL, now: NW8 6RE (1 page)
23 June 2008Secretary's change of particulars / kate glick / 31/05/2008 (1 page)
9 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
9 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
17 December 2007Accounting reference date extended from 31/03/07 to 30/11/07 (1 page)
17 December 2007Accounting reference date extended from 31/03/07 to 30/11/07 (1 page)
8 November 2007Registered office changed on 08/11/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page)
8 November 2007Registered office changed on 08/11/07 from: kett house station road cambridge cambridgeshire CB1 2JY (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (3 pages)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Resolutions
  • RES13 ‐ Resolution ratific appr 06/07/07
(1 page)
17 July 2007Resolutions
  • RES13 ‐ Resolution ratific appr 06/07/07
(1 page)
17 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Return made up to 06/06/07; full list of members (7 pages)
6 July 2007Return made up to 06/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(C) ‐
(7 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
18 December 2006New director appointed (4 pages)
18 December 2006New director appointed (4 pages)
8 December 2006Ad 16/11/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
8 December 2006Ad 16/11/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New secretary appointed (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 August 2006Director resigned (1 page)
18 August 2006Nc inc already adjusted 10/08/06 (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 1 marylebone high street london W1U 4LZ (1 page)
18 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 August 2006Registered office changed on 18/08/06 from: 1 marylebone high street london W1U 4LZ (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Nc inc already adjusted 10/08/06 (2 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 June 2006Incorporation (15 pages)
6 June 2006Incorporation (15 pages)