Company NameLoveland Productions Limited
Company StatusDissolved
Company Number06547618
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Edward Berg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Thomas Michael Gillan Gutteridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMr Timothy Edward Berg
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitestandingstone.tv

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Standing Stone Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 May 2008Delivered on: 20 May 2008
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
22 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
9 April 2014Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014 (1 page)
9 April 2014Director's details changed for Mr Thomas Michael Gillan Gutteridge on 24 February 2014 (2 pages)
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014 (1 page)
27 August 2013Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013 (1 page)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011 (1 page)
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 February 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Thomas Michael Gillan Gutteridge on 28 March 2010 (2 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 June 2009Return made up to 28/03/09; full list of members (5 pages)
4 November 2008Director appointed thomas michael gillan gutteridge (2 pages)
27 October 2008Director and secretary appointed timothy edward berg (2 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Registered office changed on 30/04/2008 from maling studios hoults estate walker road newcastle upon tyne NE6 1AB (1 page)
28 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 March 2008Incorporation (9 pages)
28 March 2008Appointment terminated director form 10 directors fd LTD (1 page)