Company NameOP Production Limited
Company StatusDissolved
Company Number05939407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Oliver Taplin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
Thame Road, Great Haseley
Oxford
OX44 7JX
Director NameDr Helen Elizabeth Eastman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(6 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2014)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address30 Cavendish Road
London
SW12 0DG
Secretary NameDr Helen Elizabeth Eastman
NationalityBritish
StatusClosed
Appointed16 April 2007(6 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2014)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address30 Cavendish Road
London
SW12 0DG
Director NameDr Fiona Macintosh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(3 years after company formation)
Appointment Duration5 years, 1 month (closed 21 October 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Estelle Road
London
NW3 2JY
Director NameMs Katherine Margaret Elizabeth McGrath
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(3 years after company formation)
Appointment Duration5 years, 1 month (closed 21 October 2014)
RoleProducer Arts
Country of ResidenceEngland
Correspondence Address1 Aylesbury Road
London
SE17 2EQ
Director NameDr Helen Elizabeth Eastman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address30 Cavendish Road
London
SW12 0DG
Secretary NameDr Helen Elizabeth Eastman
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cavendish Road
London
SW12 0DG
Director NameEleanor Rose Lloyd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month after company formation)
Appointment Duration6 months (resigned 23 April 2007)
RoleTheatre Producer
Correspondence Address8 Oxenford Street
London
SE15 4DE
Secretary NameEleanor Rose Lloyd
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2007)
RoleTheatre Producer
Correspondence Address8 Oxenford Street
London
SE15 4DE

Contact

Websitewww.streetpr.co.uk
Telephone020 35981206
Telephone regionLondon

Location

Registered Address17 Shorts Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£57,341
Net Worth-£418
Cash£2,281
Current Liabilities£2,699

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Annual return made up to 19 September 2011 no member list (6 pages)
20 April 2012Annual return made up to 19 September 2011 no member list (6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 December 2010Annual return made up to 19 September 2010 no member list (6 pages)
6 December 2010Annual return made up to 19 September 2010 no member list (6 pages)
4 December 2010Director's details changed for Professor Oliver Taplin on 19 September 2010 (2 pages)
4 December 2010Director's details changed for Professor Oliver Taplin on 19 September 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 August 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 March 2010Appointment of Ms Katherine Margaret Elizabeth Mcgrath as a director (3 pages)
15 March 2010Appointment of Ms Katherine Margaret Elizabeth Mcgrath as a director (3 pages)
11 December 2009Annual return made up to 19 September 2009 no member list (2 pages)
11 December 2009Annual return made up to 19 September 2009 no member list (2 pages)
20 October 2009Appointment of Dr Fiona Macintosh as a director (2 pages)
20 October 2009Appointment of Dr Fiona Macintosh as a director (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
9 March 2009Registered office changed on 09/03/2009 from 30 cavendish road london SW12 0DG (1 page)
9 March 2009Annual return made up to 19/09/08 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from 30 cavendish road london SW12 0DG (1 page)
9 March 2009Annual return made up to 19/09/08 (2 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 November 2007Annual return made up to 19/09/07
  • 363(288) ‐ Secretary resigned
(4 pages)
16 November 2007Annual return made up to 19/09/07
  • 363(288) ‐ Secretary resigned
(4 pages)
17 May 2007Director resigned (2 pages)
17 May 2007Director resigned (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Incorporation (18 pages)
19 September 2006Incorporation (18 pages)