Company NamePreciousstone Productions Limited
Company StatusDissolved
Company Number06800196
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)
Previous NamePreciousstone Performances Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAlesha Dixon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Secretary NameMr Malcolm Ernest Blair
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Alesha Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£351,481
Cash£252,183
Current Liabilities£113,565

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting in a members' voluntary winding up (11 pages)
19 December 2014Return of final meeting in a members' voluntary winding up (11 pages)
28 February 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 28 February 2014 (2 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Declaration of solvency (3 pages)
27 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2014Declaration of solvency (3 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 June 2011Company name changed preciousstone performances LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
2 June 2011Company name changed preciousstone performances LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Change of name notice (2 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
23 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Alesha Dixon on 23 January 2010 (2 pages)
28 January 2010Secretary's details changed for Malcolm Blair on 23 January 2010 (1 page)
28 January 2010Director's details changed for Alesha Dixon on 23 January 2010 (2 pages)
28 January 2010Secretary's details changed for Malcolm Blair on 23 January 2010 (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
7 February 2009Director appointed alesha dixon (2 pages)
7 February 2009Secretary appointed malcolm blair (2 pages)
7 February 2009Director appointed alesha dixon (2 pages)
7 February 2009Secretary appointed malcolm blair (2 pages)
29 January 2009Appointment terminated director barbara kahan (1 page)
29 January 2009Appointment terminated director barbara kahan (1 page)
23 January 2009Incorporation (12 pages)
23 January 2009Incorporation (12 pages)