Company NameParthenon Animation Productions Limited
Company StatusDissolved
Company Number06769518
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(4 years after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(4 years after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
StatusClosed
Appointed19 December 2012(4 years after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2015)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Peter Baldwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Station Approach
Chorleywood
Hertfordshire
WD3 5PF
Director NameMr David Thomas Cardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 32 Grosvenor Street
London
W1K 4QS
Director NameMr Carl Vincent Hall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleTelevision Programme Producer
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameMr Christopher Peter Baldwin
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD

Contact

Websitewww.parthenonentertainment.com

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Parthenon Media Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (4 pages)
27 May 2014Liquidators statement of receipts and payments to 7 April 2014 (4 pages)
27 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (4 pages)
27 May 2014Liquidators statement of receipts and payments to 7 April 2014 (4 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2013Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages)
26 April 2013Declaration of solvency (4 pages)
26 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2013Declaration of solvency (4 pages)
26 April 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2013Resolutions
  • RES13 ‐ Agreement 18/01/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2013Resolutions
  • RES13 ‐ Agreement 18/01/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100,100
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100,100
(4 pages)
24 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2013Statement by directors (1 page)
24 January 2013Statement of capital on 24 January 2013
  • GBP 2
(4 pages)
24 January 2013Solvency statement dated 18/01/13 (1 page)
24 January 2013Solvency statement dated 18/01/13 (1 page)
24 January 2013Statement by directors (1 page)
24 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2013Statement of capital on 24 January 2013
  • GBP 2
(4 pages)
7 January 2013Appointment of Christopher Jon Taylor as a director on 19 December 2012 (2 pages)
7 January 2013Appointment of Colin Robert Jones as a director on 19 December 2012 (2 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
7 January 2013Appointment of Colin Robert Jones as a director on 19 December 2012 (2 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
7 January 2013Appointment of Christopher Jon Taylor as a director on 19 December 2012 (2 pages)
2 January 2013Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page)
2 January 2013Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page)
2 January 2013Termination of appointment of Christopher Peter Baldwin as a secretary on 19 December 2012 (1 page)
2 January 2013Termination of appointment of Christopher Peter Baldwin as a secretary on 19 December 2012 (1 page)
2 January 2013Appointment of Christopher Jon Taylor as a secretary on 19 December 2012 (2 pages)
2 January 2013Appointment of Christopher Jon Taylor as a secretary on 19 December 2012 (2 pages)
18 December 2012Full accounts made up to 30 June 2012 (10 pages)
18 December 2012Full accounts made up to 30 June 2012 (10 pages)
26 September 2012 (5 pages)
26 September 2012 (5 pages)
11 September 2012Registered office address changed from 5 Station Approach Chorleywood Hertfordshire WD3 5PF on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 5 Station Approach Chorleywood Hertfordshire WD3 5PF on 11 September 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
31 March 2011Termination of appointment of Christopher Baldwin as a director (1 page)
31 March 2011Termination of appointment of Christopher Baldwin as a director (1 page)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
24 January 2011Register inspection address has been changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom (1 page)
24 January 2011Register(s) moved to registered office address (1 page)
24 January 2011Register(s) moved to registered office address (1 page)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
24 January 2011Register inspection address has been changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom (1 page)
12 October 2010 (6 pages)
12 October 2010 (6 pages)
1 April 2010Director's details changed for Mr Christopher Peter Baldwin on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Christopher Peter Baldwin on 19 March 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
3 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 October 2009Director's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Carl Vincent Hall on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Carl Vincent Hall on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (1 page)
19 August 2009Appointment terminated director david cardwell (1 page)
19 August 2009Appointment terminated director david cardwell (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 July 2009Registered office changed on 24/07/2009 from 75/77 margaret street london W1W 8SY united kingdom (1 page)
24 July 2009Registered office changed on 24/07/2009 from 75/77 margaret street london W1W 8SY united kingdom (1 page)
9 December 2008Incorporation (18 pages)
9 December 2008Incorporation (18 pages)