Company NameWarren Street Productions Limited
Company StatusDissolved
Company Number06968754
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameGeorgina Elizabeth Rylance
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address28 Doneraile Street
London
SW6 6EN
Secretary NameL A International Management Limited (Corporation)
StatusClosed
Appointed21 July 2009(same day as company formation)
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Georgina Elizabeth Rylance
100.00%
Ordinary

Financials

Year2014
Net Worth-£316
Current Liabilities£1,652

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (5 pages)
24 January 2014Application to strike the company off the register (5 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
22 July 2010Secretary's details changed for L a International Management Limited on 21 July 2010 (2 pages)
22 July 2010Secretary's details changed for L a International Management Limited on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Georgina Elizabeth Rylance on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Georgina Elizabeth Rylance on 21 July 2010 (2 pages)
12 August 2009Director appointed georgina elizabeth rylance (2 pages)
12 August 2009Secretary appointed l a international management LIMITED (2 pages)
12 August 2009Appointment terminated director dudley miles (1 page)
12 August 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
12 August 2009Appointment terminated director dudley miles (1 page)
12 August 2009Director appointed georgina elizabeth rylance (2 pages)
12 August 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
12 August 2009Secretary appointed l a international management LIMITED (2 pages)
21 July 2009Incorporation (12 pages)
21 July 2009Incorporation (12 pages)