Company NameProduktion Ltd
Company StatusDissolved
Company Number06796123
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Giovanna Diane Jennifer Meire
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
Role2d Artist
Country of ResidenceEngland
Correspondence Address4-7 Warrington Crescent
Little Venice
London
W9 1ED
Director NameMr Joel Mitchell Cary Meire
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address4-7 Warrington Crescent
Little Venice
London
W9 1ED
Director NameMiss Erica Eve Emily Pole (Herbert)
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address165 Lauderdale Road
Maida Vale
London
W9 1LY

Location

Registered Address4-7 Warrington Crescent
Little Venice
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

6 at £1Joel Mitchell Cary Meire
66.67%
Ordinary
3 at £1Giovanna Diane Jennifer Meire
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,952
Cash£176
Current Liabilities£2,128

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Application to strike the company off the register (4 pages)
29 October 2012Application to strike the company off the register (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 9
(4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 9
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Termination of appointment of Erica Pole (Herbert) as a director (1 page)
10 August 2010Termination of appointment of Erica Pole (Herbert) as a director (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Miss Erica Eve Emily Herbert on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Miss Erica Eve Emily Herbert on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Joel Mitchell Cary Meire on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Giovanna Diane Jennifer Meire on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Giovanna Diane Jennifer Meire on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Joel Mitchell Cary Meire on 28 January 2010 (2 pages)
2 May 2009Registered office changed on 02/05/2009 from 67 h blomfield road little venice london england W9 2PA (1 page)
2 May 2009Registered office changed on 02/05/2009 from 67 h blomfield road little venice london england W9 2PA (1 page)
20 January 2009Incorporation (17 pages)
20 January 2009Incorporation (17 pages)