Company NameClaude Productions Limited
Company StatusDissolved
Company Number06563498
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameJoanna Mary Killingley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 Pyrmont Road
Chiswick
London
W4 3NR
Director NameMs Marion Ellen Edwards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address118 Weston Park
Crouch End
London
N8 9PN
Secretary NameMs Marion Ellen Edwards
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address118 Weston Park
Crouch End
London
N8 9PN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address118 Weston Park
London
N8 9PN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

2 at £1Joanna Mary Killingley
50.00%
Ordinary
2 at £1Marion Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£7,400
Cash£9,613
Current Liabilities£2,224

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 4
(5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 4
(5 pages)
19 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 4
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 4
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 4
(2 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
8 January 2009Ad 11/04/08-21/10/08 gbp si 4@1=4 gbp ic 2/6 (2 pages)
8 January 2009Ad 11/04/08-21/10/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Director appointed joanna mary killingley (2 pages)
23 April 2008Director appointed joanna mary killingley (2 pages)
23 April 2008Appointment terminated secretary sameday company services LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page)
23 April 2008Appointment Terminated Secretary Sameday Company Services LIMITED (1 page)
23 April 2008Appointment terminated director wildman & battell LIMITED (1 page)
23 April 2008Director and secretary appointed marion ellen edwards (2 pages)
23 April 2008Registered office changed on 23/04/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page)
23 April 2008Appointment Terminated Director Wildman & Battell LIMITED (1 page)
23 April 2008Director and secretary appointed marion ellen edwards (2 pages)
11 April 2008Incorporation (11 pages)
11 April 2008Incorporation (11 pages)