Company NameStuart Productions Limited
Company StatusDissolved
Company Number05852378
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePhilippa Jill Olivier Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleFilm Producer
Correspondence Address32 Courtnell Street
London
W2 5BX
Secretary NameMs Melissa Jane Leigh
NationalityBritish
StatusClosed
Appointed28 June 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Fellows Road
London
NW3 3JS
Director NameMs Caroline Denise Newling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressCottrell House
High Street, Angmering
Littlehampton
West Sussex
BN16 4AE
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£342,895
Net Worth£1
Cash£166
Current Liabilities£166

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
21 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 May 2007Director's particulars changed (2 pages)
12 December 2006Particulars of mortgage/charge (5 pages)
12 December 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (15 pages)
27 November 2006Particulars of mortgage/charge (15 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 July 2006New director appointed (2 pages)
20 June 2006Incorporation (13 pages)