Company NameHybird Productions Limited
Company StatusDissolved
Company Number06102794
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 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 NameRachael Stewart
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleNew Media Manager
Country of ResidenceUnited Kingdom
Correspondence Address362c Old Ford Road
London
E3 5TA
Secretary NameLori Wiechec
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 102 Brondesbury Villas
London
NW6 6AD

Location

Registered AddressUnit 2 102 Brondesbury Villas
London
NW6 6AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Secretary's details changed for Lori Wiechec on 1 January 2010 (1 page)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP .5
(4 pages)
22 March 2010Director's details changed for Rachael Stewart on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP .5
(4 pages)
22 March 2010Secretary's details changed for Lori Wiechec on 1 January 2010 (1 page)
22 March 2010Director's details changed for Rachael Stewart on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Lori Wiechec on 1 January 2010 (1 page)
20 November 2009Registered office address changed from 362C Old Ford Road London E3 5TA on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 362C Old Ford Road London E3 5TA on 20 November 2009 (2 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 August 2008Return made up to 14/02/08; full list of members (3 pages)
14 August 2008Return made up to 14/02/08; full list of members (3 pages)
12 March 2008Director's Change of Particulars / rachael stewart / 20/10/2007 / HouseName/Number was: , now: 362C; Street was: 14A, 33 st. Stephens gardens, now: old ford road; Post Code was: W2 5NA, now: E3 5TA (1 page)
12 March 2008Secretary's change of particulars / lori wiechec / 20/10/2007 (1 page)
12 March 2008Secretary's Change of Particulars / lori wiechec / 20/10/2007 / HouseName/Number was: , now: 35; Street was: 57A cornwall crescent, now: bloemfontein road; Post Code was: W11 1PJ, now: W12 7BH (1 page)
12 March 2008Director's change of particulars / rachael stewart / 20/10/2007 (1 page)
23 November 2007Registered office changed on 23/11/07 from: 57A cornwall crescent london W11 1PJ (1 page)
23 November 2007Registered office changed on 23/11/07 from: 57A cornwall crescent london W11 1PJ (1 page)
14 February 2007Incorporation (14 pages)
14 February 2007Incorporation (14 pages)