Company NameLucky Day Productions Limited
Company StatusDissolved
Company Number06205137
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesRed Lion 88 Limited and Diverse Entertainment Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NamePeter Hans Gunnar Olofsson
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2008)
RoleCf0
Correspondence AddressLinnegatan 82
Stockholm
115 23
Foreign
Director NameMr Paul Ramsay Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Liverpool Road
London
W5 5NZ
Secretary NameMalkit Badesha
NationalityBritish
StatusResigned
Appointed09 October 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2009)
RoleCompany Director
Correspondence Address41a Sistova Road
Balham
London
SW12 9QR
Director NameMr Damon Christopher Pattison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressWhitewalls
Annables Lane
Harpenden
Herts
AL5 3PU
Director NameMs Janet Karen Smyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2009)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Leighton Place
London
NW5 2QL
Director NameMr Jens Kristoffer Eriksson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleDirector Of M&A And Operations
Country of ResidenceSweden
Correspondence Address16b Akerhielmsgatan
Bromma
16733
Director NameMr Patrick Bengt Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed24 November 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCEO
Country of ResidenceSweden
Correspondence AddressOrrspelsvagen 31
167 66
Bromma
Sweden
Secretary NameMr Jens Kristoffer Eriksson
NationalityBritish
StatusResigned
Appointed24 November 2008(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2008)
RoleDirector Of M&A And Operations
Country of ResidenceSweden
Correspondence Address16b Akerhielmsgatan
Bromma
16733
Secretary NameMs Janet Karen Smyth
NationalityBritish
StatusResigned
Appointed22 July 2009(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2009)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Leighton Place
London
NW5 2QL
Director NameMr Lars Fredrik Schedin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2010)
RoleCfo Ztv
Country of ResidenceSweden
Correspondence Address1 Ariel Way
London
W12 7SL
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed03 December 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2013)
RoleCompany Director
Correspondence Address7 Robin Hill Drive
Chislehurst
Kent
BR7 5ER
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCOO
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameRed Lion Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence AddressC/O Sheridans Whittington House
Alfred Place
London
WC1E 7EA
Secretary NameRed Lion Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence AddressC/O Sheridans Whittington House
Alfred Place
London
WC1E 7EA

Contact

Websitewww.luckydaytv.co.uk

Location

Registered AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

750 at £1Iwc Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,510,000
Gross Profit£408,000
Net Worth-£1,506,000
Cash£3,000
Current Liabilities£1,657,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
1 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2015Solvency Statement dated 30/09/15 (1 page)
1 October 2015Statement of capital on 1 October 2015
  • GBP 1
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 1
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 1
(4 pages)
1 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2015Solvency Statement dated 30/09/15 (1 page)
1 October 2015Statement by Directors (1 page)
1 October 2015Statement by Directors (1 page)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 750
(4 pages)
28 September 2015Change of share class name or designation (2 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,545,748
(3 pages)
28 September 2015Change of share class name or designation (2 pages)
28 September 2015Memorandum and Articles of Association (11 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 750
(4 pages)
28 September 2015Memorandum and Articles of Association (11 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,545,748
(3 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 750
(5 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 750
(5 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 750
(5 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 750
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 750
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 750
(5 pages)
16 April 2014Termination of appointment of Damon Pattison as a director (1 page)
16 April 2014Termination of appointment of Damon Pattison as a director (1 page)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
21 October 2013Termination of appointment of David Frank as a director (1 page)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
21 October 2013Termination of appointment of David Frank as a director (1 page)
1 October 2013Termination of appointment of Mark Rogers as a director (1 page)
1 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
1 October 2013Termination of appointment of Mark Rogers as a director (1 page)
1 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
4 February 2013Appointment of Mr Mark Ian James Rogers as a director (2 pages)
4 February 2013Appointment of Mr Mark Ian James Rogers as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
15 February 2012Resolutions
  • RES13 ‐ Section 175(5)(a)conflicts of interest 06/12/2011
(1 page)
15 February 2012Resolutions
  • RES13 ‐ Section 175(5)(a)conflicts of interest 06/12/2011
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Mrs Joely Bryn Warren on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mrs Joely Bryn Warren on 14 April 2011 (2 pages)
12 April 2011Registered office address changed from 1 Ariel Way London W12 7SL United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 1 Ariel Way London W12 7SL United Kingdom on 12 April 2011 (1 page)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
16 December 2010Full accounts made up to 31 December 2009 (14 pages)
16 December 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Termination of appointment of Patrick Svensk as a director (1 page)
16 August 2010Termination of appointment of Jens Eriksson as a director (1 page)
16 August 2010Termination of appointment of Lars Schedin as a director (1 page)
16 August 2010Termination of appointment of Jens Eriksson as a director (1 page)
16 August 2010Termination of appointment of Patrick Svensk as a director (1 page)
16 August 2010Termination of appointment of Lars Schedin as a director (1 page)
13 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
13 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
3 August 2010Appointment of Mrs Joely Bryn Warren as a director (2 pages)
3 August 2010Appointment of Mrs Joely Bryn Warren as a director (2 pages)
15 July 2010Termination of appointment of Paul Sowerbutts as a director (1 page)
15 July 2010Termination of appointment of Paul Sowerbutts as a director (1 page)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Damon Christopher Pattison on 5 April 2010 (2 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Damon Christopher Pattison on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Damon Christopher Pattison on 5 April 2010 (2 pages)
13 January 2010Full accounts made up to 31 December 2008 (14 pages)
13 January 2010Full accounts made up to 31 December 2008 (14 pages)
7 December 2009Appointment of Mr Julian Garner Freeston as a secretary (1 page)
7 December 2009Termination of appointment of Janet Smyth as a secretary (1 page)
7 December 2009Termination of appointment of Janet Smyth as a director (1 page)
7 December 2009Termination of appointment of Janet Smyth as a secretary (1 page)
7 December 2009Appointment of Mr Julian Garner Freeston as a secretary (1 page)
7 December 2009Termination of appointment of Janet Smyth as a director (1 page)
24 November 2009Appointment of Mr Lars Fredrik Schedin as a director (2 pages)
24 November 2009Appointment of Mr Lars Fredrik Schedin as a director (2 pages)
18 November 2009Registered office address changed from 6-12 Gorleston Street West Kensington London W14 8XS on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 6-12 Gorleston Street West Kensington London W14 8XS on 18 November 2009 (1 page)
22 July 2009Secretary appointed mrs janet karen smyth (2 pages)
22 July 2009Appointment terminated secretary malkit badesha (1 page)
22 July 2009Secretary appointed mrs janet karen smyth (2 pages)
22 July 2009Appointment terminated secretary malkit badesha (1 page)
13 April 2009Return made up to 05/04/09; full list of members (5 pages)
13 April 2009Return made up to 05/04/09; full list of members (5 pages)
8 December 2008Director appointed mr jens kristoffer eriksson (1 page)
8 December 2008Director appointed mr jens kristoffer eriksson (1 page)
5 December 2008Secretary appointed mr jens kristoffer eriksson (1 page)
5 December 2008Director appointed mr patrick bengt svensk (2 pages)
5 December 2008Appointment terminated secretary jens eriksson (1 page)
5 December 2008Appointment terminated secretary jens eriksson (1 page)
5 December 2008Secretary appointed mr jens kristoffer eriksson (1 page)
5 December 2008Director appointed mr patrick bengt svensk (2 pages)
24 November 2008Appointment terminated director peter olofsson (1 page)
24 November 2008Appointment terminated director peter olofsson (1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/10/2008
(33 pages)
27 October 2008Memorandum and Articles of Association (27 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/10/2008
(33 pages)
27 October 2008Ad 10/10/08\gbp si 748@1=748\gbp ic 2/750\ (2 pages)
27 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 October 2008Memorandum and Articles of Association (27 pages)
27 October 2008Ad 10/10/08\gbp si 748@1=748\gbp ic 2/750\ (2 pages)
27 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
24 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
24 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
16 July 2008Director appointed janet smyth (2 pages)
16 July 2008Director appointed janet smyth (2 pages)
15 July 2008Return made up to 05/04/08; full list of members (4 pages)
15 July 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Memorandum and Articles of Association (17 pages)
8 April 2008Memorandum and Articles of Association (17 pages)
2 April 2008Company name changed diverse entertainment LIMITED\certificate issued on 02/04/08 (2 pages)
2 April 2008Company name changed diverse entertainment LIMITED\certificate issued on 02/04/08 (2 pages)
21 March 2008Director appointed mr damon christopher pattison (1 page)
21 March 2008Director appointed mr damon christopher pattison (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
15 October 2007Memorandum and Articles of Association (17 pages)
15 October 2007Memorandum and Articles of Association (17 pages)
9 October 2007Company name changed red lion 88 LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed red lion 88 LIMITED\certificate issued on 09/10/07 (2 pages)
5 April 2007Incorporation (21 pages)
5 April 2007Incorporation (21 pages)