Company NameHillside Productions Ltd
Company StatusDissolved
Company Number06708704
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Blake Hall Drive
Wickford
Essex
SS11 8XJ
Director NameMs Tatjana Swain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Blake Hall Drive
Wickford
Essex
SS11 8XJ
Director NameMrs Francisca Thomas
Date of BirthApril 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Lewes Road
London
N12 9NL
Director NameMr Kenneth Mariano Miguel Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Lewes Road
London
N12 9NL

Location

Registered AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(4 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(4 pages)
14 October 2010Registered office address changed from 44 Skylines Villlage Lime Harbour Canary Wharf London E14 9TS United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 44 Skylines Villlage Lime Harbour Canary Wharf London E14 9TS United Kingdom on 14 October 2010 (1 page)
26 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 October 2009Director's details changed for Ms Tanyan Swain on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Ms Tanyan Swain on 30 October 2009 (2 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
7 July 2009Appointment terminated director francisca thomas (1 page)
7 July 2009Appointment Terminated Director francisca thomas (1 page)
15 June 2009Appointment Terminated Director kenneth thomas (1 page)
15 June 2009Appointment terminated director kenneth thomas (1 page)
3 October 2008Director appointed mrs francisca thomas (1 page)
3 October 2008Director appointed mrs francisca thomas (1 page)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)