Company NameContented Productions Ltd
Company StatusDissolved
Company Number06962828
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jonathan Peter Rawlinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address36 Cedar Road
London
NW2 6SR
Secretary NameMs Andrea Cornwell
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address37 A Leighton Grove
London
NW5 2QP

Contact

Websitecontentedproductions.com
Telephone07 502221544
Telephone regionMobile

Location

Registered Address36 Cedar Road
London
NW2 6SR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

850 at £1Jonathan Peter Rawlinson
85.00%
Ordinary A
150 at £1Andrea Suzanne Cornwell
15.00%
Ordinary B

Financials

Year2014
Net Worth£2,940
Cash£2
Current Liabilities£48,350

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 August 2020Change of details for Mr Jonathan Peter Rawlinson as a person with significant control on 1 November 2019 (2 pages)
5 August 2020Registered office address changed from Top Floor Flat, 43 Maclise Road London W14 0PR England to 36 Cedar Road London NW2 6SR on 5 August 2020 (1 page)
5 August 2020Director's details changed for Mr Jonathan Peter Rawlinson on 1 November 2019 (2 pages)
5 August 2020Director's details changed for Mr Jonathan Peter Rawlinson on 5 August 2020 (2 pages)
5 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
5 August 2020Change of details for Mr Jonathan Peter Rawlinson as a person with significant control on 1 November 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 September 2018Director's details changed for Mr Jonathan Peter Rawlinson on 1 June 2018 (2 pages)
1 September 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
28 August 2018Registered office address changed from 2 Meadfoot Road London SW16 5BL England to Top Floor Flat, 43 Maclise Road London W14 0PR on 28 August 2018 (1 page)
28 August 2018Director's details changed for Mr Jonathan Peter Rawlinson on 15 July 2018 (2 pages)
28 August 2018Change of details for Mr Jonathan Peter Rawlinson as a person with significant control on 15 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Jonathan Peter Rawlinson on 1 July 2018 (2 pages)
11 July 2018Termination of appointment of Andrea Cornwell as a secretary on 11 July 2018 (1 page)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Director's details changed for Mr Jonathan Peter Rawlinson on 4 July 2018 (2 pages)
4 July 2018Change of details for Mr Jonathan Peter Rawlinson as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 July 2018Change of details for Mr Jonathan Peter Rawlinson as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from 22 Cubitt Wharf Storers Quay London E14 3BF to 2 Meadfoot Road London SW16 5BL on 4 July 2018 (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Registered office address changed from 5 Meadowview Ashburnham Road Richmond Surrey TW10 7NN England to 22 Cubitt Wharf Storers Quay London E14 3BF on 24 July 2014 (1 page)
24 July 2014Director's details changed for Mr Jonathan Peter Rawlinson on 1 June 2014 (2 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Director's details changed for Mr Jonathan Peter Rawlinson on 1 June 2014 (2 pages)
24 July 2014Registered office address changed from 5 Meadowview Ashburnham Road Richmond Surrey TW10 7NN England to 22 Cubitt Wharf Storers Quay London E14 3BF on 24 July 2014 (1 page)
24 July 2014Director's details changed for Mr Jonathan Peter Rawlinson on 1 June 2014 (2 pages)
31 January 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
31 January 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
15 September 2012Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 September 2012 (1 page)
15 September 2012Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 September 2012 (1 page)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr Jonathan Peter Rawlinson on 14 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Jonathan Peter Rawlinson on 14 July 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Change of share class name or designation (2 pages)
23 March 2012Change of share class name or designation (2 pages)
23 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
26 July 2011Director's details changed for Mr Jonathan Peter Rawlinson on 1 July 2011 (2 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Jonathan Peter Rawlinson on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Jonathan Peter Rawlinson on 1 July 2011 (2 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from 37a Leighton Grove London NW5 2QP on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 37a Leighton Grove London NW5 2QP on 19 July 2011 (1 page)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Incorporation (18 pages)
15 July 2009Incorporation (18 pages)