Company NameGull Production Limited
Company StatusDissolved
Company Number06175204
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameZealous Sales Consulting Limited

Business Activity

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

Directors

Director NameMr Andrew Walmsley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleProducer
Country of ResidenceEngland
Correspondence Address75 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 March 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressSunnyhurst St Judes Road
Englefield Green
Egham
Surrey
TW20 0DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Shareholders

50 at £1Andrew Walmsley
50.00%
Ordinary
50 at £1Katie L. Walmsley
50.00%
Ordinary

Financials

Year2014
Net Worth£4,039
Cash£10,695
Current Liabilities£16,530

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (1 page)
23 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
23 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Director's details changed for Andrew Walmsley on 11 April 2013 (2 pages)
27 March 2014Director's details changed for Andrew Walmsley on 11 April 2013 (2 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (15 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (15 pages)
16 May 2012Director's details changed for Andrew Walmsley on 22 March 2011 (2 pages)
16 May 2012Annual return made up to 21 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2012.
(4 pages)
16 May 2012Termination of appointment of Jayne Good as a director (1 page)
16 May 2012Annual return made up to 21 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2012.
(4 pages)
16 May 2012Termination of appointment of Jayne Good as a director (1 page)
16 May 2012Director's details changed for Andrew Walmsley on 22 March 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
25 November 2011Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 25 November 2011 (2 pages)
19 May 2011Annual return made up to 21 March 2011 (4 pages)
19 May 2011Annual return made up to 21 March 2011 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Return made up to 21/03/09; full list of members (3 pages)
28 July 2009Return made up to 21/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 21/03/08; full list of members (3 pages)
23 September 2008Return made up to 21/03/08; full list of members (3 pages)
23 September 2008Appointment terminated secretary denis lunn (1 page)
23 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
23 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
23 September 2008Appointment terminated secretary denis lunn (1 page)
4 July 2008Appointment terminate, director elizabeth logan logged form (1 page)
4 July 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Appointment terminate, director elizabeth logan logged form (1 page)
3 July 2008Director appointed andrew walmsley (1 page)
3 July 2008Director appointed andrew walmsley (1 page)
14 April 2008Company name changed zealous sales consulting LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Company name changed zealous sales consulting LIMITED\certificate issued on 17/04/08 (2 pages)
21 March 2007Incorporation (20 pages)
21 March 2007Incorporation (20 pages)