Company NameEDB Productions Ltd
Company StatusDissolved
Company Number06610983
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Alistair Conrad De Burgh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Edward Alistair Conrad De Burgh
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleTV Producer
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Edward Alistair Conrad De Burgh
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000
Cash£26,673
Current Liabilities£19,868

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 November 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
4 November 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Edward Alistair Conrad De Burgh on 9 September 2011 (2 pages)
6 June 2012Director's details changed for Mr Edward Alistair Conrad De Burgh on 9 September 2011 (2 pages)
6 June 2012Director's details changed for Mr Edward Alistair Conrad De Burgh on 9 September 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 October 2009Secretary's details changed for Mr Edward Alistair Conrad De Burgh on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mr Edward Alistair Conrad De Burgh on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Edward Alistair Conrad De Burgh on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Edward Alistair Conrad De Burgh on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Edward Alistair Conrad De Burgh on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mr Edward Alistair Conrad De Burgh on 1 October 2009 (2 pages)
24 June 2009Return made up to 04/06/09; full list of members (3 pages)
24 June 2009Return made up to 04/06/09; full list of members (3 pages)
17 June 2008Secretary appointed mr edward alistair conrad de burgh (1 page)
17 June 2008Director appointed mr edward alistair conrad de burgh (1 page)
17 June 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
17 June 2008Director appointed mr edward alistair conrad de burgh (1 page)
17 June 2008Appointment terminated director warren street nominees LIMITED (1 page)
17 June 2008Appointment terminated director warren street nominees LIMITED (1 page)
17 June 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
17 June 2008Secretary appointed mr edward alistair conrad de burgh (1 page)
4 June 2008Incorporation (19 pages)
4 June 2008Incorporation (19 pages)