Company NameSabotage Productions Limited
Company StatusDissolved
Company Number05882477
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesNorth 8 Productions Ltd and North Eight Limited

Business Activity

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

Directors

Director NameJoel Bygraves
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dickerson Close
Gamlingay
Sandy
Bedfordshire
SG19 3DE
Secretary NameMrs Jane Raynor Bygraves
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Dickerson Close
Gamlingay
Sandy
Bedfordshire
SG19 3DE
Director NamePamela Agnes Hansson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(1 year, 2 months after company formation)
Appointment Duration5 years (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Woodseer Street
London
E1 5HG
Director NameNigel Derek Harman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Inderwick Road
London
N8 9JY

Location

Registered AddressDawes Court House, Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,562
Cash£1,035
Current Liabilities£10,597

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 October 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(5 pages)
3 October 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Pamela Agnes Hansson on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Joel Bygraves on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Joel Bygraves on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Pamela Agnes Hansson on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Joel Bygraves on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Pamela Agnes Hansson on 2 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 September 2009Secretary's change of particulars / jane bygraves / 05/06/2009 (1 page)
8 September 2009Director's Change of Particulars / joel bygraves / 06/06/2009 / HouseName/Number was: , now: 5; Street was: 152A nelson road, now: dickerson close; Area was: , now: gamlingay; Post Town was: london, now: sandy; Region was: , now: bedfordshire; Post Code was: N8 9RN, now: SG19 3DE; Country was: , now: united kingdom (1 page)
8 September 2009Return made up to 20/07/09; full list of members (4 pages)
8 September 2009Secretary's Change of Particulars / jane bygraves / 05/06/2009 / HouseName/Number was: , now: 5; Street was: 13 the avenue, now: dickerson close; Area was: , now: gamlingay; Post Code was: SG19 1ER, now: SG19 3DE; Country was: , now: united kingdom (1 page)
8 September 2009Return made up to 20/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / joel bygraves / 06/06/2009 (1 page)
24 July 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
24 July 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
8 December 2008Return made up to 20/07/08; full list of members (4 pages)
8 December 2008Return made up to 20/07/08; full list of members (4 pages)
19 May 2008Accounts made up to 31 July 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 March 2008Secretary's Change of Particulars / jane bygraves / 01/01/2008 / Middle Name/s was: raynor, now: rayner; HouseName/Number was: , now: 13; Street was: 13 the avenue, now: the avenue; Occupation was: , now: administrator (1 page)
19 March 2008Secretary's change of particulars / jane bygraves / 01/01/2008 (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
17 October 2007Company name changed north eight LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed north eight LIMITED\certificate issued on 17/10/07 (2 pages)
31 August 2007Return made up to 20/07/07; full list of members (2 pages)
31 August 2007Return made up to 20/07/07; full list of members (2 pages)
4 October 2006Company name changed north 8 productions LTD\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed north 8 productions LTD\certificate issued on 04/10/06 (2 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)