Company NameHeists Productions Limited
Company StatusDissolved
Company Number07367569
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Rodger Doury
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleFilm Distribution Consultant
Country of ResidenceEngland
Correspondence Address16 Denbigh Close
London
W11 2QH
Director NameMr Michael Rene Yves Doury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleFilm Sales Manager
Country of ResidenceEngland
Correspondence Address16 Denbigh Close
London
W11 2QH
Director NameWilliam Green Boyes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Macclesfield
SK11 8BU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne Rodger Doury
50.00%
Ordinary
50 at £1Michael Rene Yves Doury
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,905
Cash£1,567

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 July 2013Registered office address changed from Russell Bedford House, City Forum 250 City Road London EC1V 2QQ United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Russell Bedford House, City Forum 250 City Road London EC1V 2QQ United Kingdom on 4 July 2013 (1 page)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 November 2011Termination of appointment of William Boyes as a director (1 page)
2 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
8 December 2010Appointment of William Green Boyes as a director (3 pages)
17 September 2010Appointment of Anne Rodger Doury as a director (3 pages)
17 September 2010Appointment of Mr Michael Rene Yves Doury as a director (3 pages)
15 September 2010Termination of appointment of Andrew Davis as a director (1 page)
7 September 2010Incorporation (43 pages)