Company NameSecret Productions Limited
Company StatusDissolved
Company Number06753047
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date13 August 2019 (4 years, 8 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 NameMiss Joanne Elizabeth Vidler
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(1 year, 8 months after company formation)
Appointment Duration9 years (closed 13 August 2019)
RoleManaging, Entertainment And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Freddie Fellowes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCreative Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House Office 4.16
North Road
London
Greater London
N7 9DP
Secretary NameMr Charles Dolman
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnited House Office 4.16
North Road
London
Greater London
N7 9DP
Director NameMr Edward Dolman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr James Richard Shepherd Whewell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 November 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU

Contact

Websitesecretproductions.net

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

269 at £1Edward Dolman
33.42%
Ordinary
268 at £1James Richard Whewell
33.29%
Ordinary
268 at £1Joanne Elizabeth Vidler
33.29%
Ordinary

Financials

Year2014
Net Worth-£4,672
Cash£19,651
Current Liabilities£93,463

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved following liquidation (1 page)
13 May 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
4 March 2019Removal of liquidator by court order (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
27 February 2019Liquidators' statement of receipts and payments to 18 January 2019 (15 pages)
23 February 2018Liquidators' statement of receipts and payments to 18 January 2018 (20 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
1 February 2017Registered office address changed from 59-65 Worship Street London EC2A 2DU to 48 Warwick Street London W1B 5NL on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 59-65 Worship Street London EC2A 2DU to 48 Warwick Street London W1B 5NL on 1 February 2017 (2 pages)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
31 January 2017Statement of affairs with form 4.19 (7 pages)
31 January 2017Statement of affairs with form 4.19 (7 pages)
31 January 2017Appointment of a voluntary liquidator (2 pages)
31 January 2017Appointment of a voluntary liquidator (2 pages)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Director's details changed for Miss Joanne Elizabeth Vidler on 4 November 2015 (2 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 805
(3 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 805
(3 pages)
17 December 2015Director's details changed for Miss Joanne Elizabeth Vidler on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Edward Dolman as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of James Richard Shepherd Whewell as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Edward Dolman as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of James Richard Shepherd Whewell as a director on 3 November 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 805
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 805
(5 pages)
20 November 2014Director's details changed for Mr James Richard Shepherd Whewell on 10 January 2014 (2 pages)
20 November 2014Director's details changed for Mr James Richard Shepherd Whewell on 10 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Edward Dolman on 10 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Edward Dolman on 10 January 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Registered office address changed from Platform 2 54 Hollywell Lane London EC2A 3PQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Platform 2 54 Hollywell Lane London EC2A 3PQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Platform 2 54 Hollywell Lane London EC2A 3PQ on 8 January 2014 (1 page)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 805
(4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 805
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Registered office address changed from C/O Secret Productions United House Office 4.16 North Road London Greater London N7 9DP on 29 August 2013 (1 page)
29 August 2013Registered office address changed from C/O Secret Productions United House Office 4.16 North Road London Greater London N7 9DP on 29 August 2013 (1 page)
23 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
2 May 2013Termination of appointment of Freddie Fellowes as a director (1 page)
2 May 2013Termination of appointment of Freddie Fellowes as a director (1 page)
3 April 2013Termination of appointment of Charles Dolman as a secretary (1 page)
3 April 2013Termination of appointment of Charles Dolman as a secretary (1 page)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
14 January 2011Registered office address changed from Office 4 Linstead House 9 Disraeli Road London SW152DR United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Office 4 Linstead House 9 Disraeli Road London SW152DR United Kingdom on 14 January 2011 (1 page)
6 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 August 2010Appointment of Miss Joanne Elizabeth Vidler as a director (2 pages)
11 August 2010Appointment of Miss Joanne Elizabeth Vidler as a director (2 pages)
10 August 2010Appointment of Mr Edward Dolman as a director (2 pages)
10 August 2010Appointment of Mr James Richard Shepherd Whewell as a director (2 pages)
10 August 2010Appointment of Mr James Richard Shepherd Whewell as a director (2 pages)
10 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,000
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,000
(3 pages)
10 August 2010Appointment of Mr Edward Dolman as a director (2 pages)
24 February 2010Director's details changed for Mr Freddie Fellowes on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Freddie Fellowes on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Mr Charles Dolman on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Mr Charles Dolman on 24 February 2010 (1 page)
23 February 2010Secretary's details changed for Mr Charles Dolman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Mr Charles Dolman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Mr Charles Dolman on 1 February 2010 (1 page)
19 November 2008Incorporation (13 pages)
19 November 2008Incorporation (13 pages)