Company NameICW Productions Limited
Company StatusDissolved
Company Number05912539
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameBeth Trachtenberg
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleTV Film & Theatre Producer
Correspondence Address1001 Ne 26th Avenue
Hallandale
Florida Fl 33009
United States
Director NameMr Gareth Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 11 November 2010)
RoleTheatre Producer
Country of ResidenceWales
Correspondence AddressPlas Hafren
Eglwyswrw
Crymych
Pembrokeshire
SA41 3UL
Wales
Director NameMenzies Lee Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 11 November 2010)
RoleTheatrical Producer
Correspondence Address16 Wallingford Avenue
London
W10 6PX
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,488,509
Cash£122,904
Current Liabilities£5,850,175

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
11 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
20 April 2010Termination of appointment of Hal Management Limited as a secretary (3 pages)
20 April 2010Termination of appointment of Hal Management Limited as a secretary (3 pages)
11 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Statement of affairs with form 4.19 (6 pages)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2009Statement of affairs with form 4.19 (6 pages)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-04
(1 page)
11 June 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Registered office changed on 13/05/2009 from hanover house 14 hanover square london W1S 1HP (2 pages)
13 May 2009Registered office changed on 13/05/2009 from hanover house 14 hanover square london W1S 1HP (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
4 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
27 August 2008Return made up to 22/08/08; full list of members (6 pages)
27 August 2008Return made up to 22/08/08; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2007Return made up to 22/08/07; full list of members (6 pages)
11 September 2007Return made up to 22/08/07; full list of members (6 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)