Company NameGW Productions Limited
Company StatusDissolved
Company Number06983335
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Gawn Grainger
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address153 Hemingford Road
London
N1 1BZ
Director NameMiss Zoe Wanamaker
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleActress
Correspondence Address153 Hemingford Road
London
N1 1BZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMrs Barbara Simpson
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Walk
Brentford
Middlesex
TW8 8DB
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressVenture House 4th Floor
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Gawn Grainger
100.00%
Ordinary

Financials

Year2014
Net Worth£93,323
Current Liabilities£14,677

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Application to strike the company off the register (1 page)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Barbara Simpson as a secretary on 31 August 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker, Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker, Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 November 2010Amended accounts made up to 31 December 2009 (5 pages)
12 November 2010Amended accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
13 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
12 August 2009Director appointed zoe wanamaker (2 pages)
12 August 2009Director appointed gawn grainger (2 pages)
12 August 2009Secretary appointed barbara simpson (2 pages)
12 August 2009Director appointed zoe wanamaker (2 pages)
12 August 2009Secretary appointed barbara simpson (2 pages)
12 August 2009Director appointed gawn grainger (2 pages)
10 August 2009Appointment terminated director graham cowan (1 page)
10 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
10 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
10 August 2009Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
10 August 2009Appointment terminated director graham cowan (1 page)
10 August 2009Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2009Incorporation (16 pages)
6 August 2009Incorporation (16 pages)