Company NamePetavius Productions Limited
Company StatusDissolved
Company Number07400937
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamePetavius Productions Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr James Henry Michael Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Fergus Kingsley Haycock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Harry John Charles Eastwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2018)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameEmma Louise Greenfield
StatusResigned
Appointed21 July 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG

Contact

Websitetheingeniousgroup.co.uk
Email address[email protected]
Telephone020 73194000
Telephone regionLondon

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ingenious Holdings LTD
50.00%
Ordinary
1 at £1Ingenious Media LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,844,525
Cash£1,778,945
Current Liabilities£19,819

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Charges

20 August 2014Delivered on: 6 September 2014
Persons entitled: Ingenious Resources Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
13 April 2018Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 (1 page)
14 March 2018Termination of appointment of Harry John Charles Eastwood as a director on 9 March 2018 (1 page)
2 January 2018Full accounts made up to 30 September 2016 (19 pages)
2 January 2018Full accounts made up to 30 September 2016 (19 pages)
14 December 2017Amended full accounts made up to 5 April 2015 (17 pages)
14 December 2017Amended full accounts made up to 5 April 2015 (17 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
19 June 2017Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
19 June 2017Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
19 June 2017Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
19 June 2017Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
21 March 2017Previous accounting period extended from 1 April 2016 to 30 September 2016 (1 page)
21 March 2017Previous accounting period extended from 1 April 2016 to 30 September 2016 (1 page)
23 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
28 June 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
28 June 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
24 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
24 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
29 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
29 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
29 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
30 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
30 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(6 pages)
9 January 2015Full accounts made up to 5 April 2014 (19 pages)
9 January 2015Full accounts made up to 5 April 2014 (19 pages)
9 January 2015Full accounts made up to 5 April 2014 (19 pages)
2 October 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
2 October 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
2 October 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
6 September 2014Registration of charge 074009370001, created on 20 August 2014 (22 pages)
6 September 2014Registration of charge 074009370001, created on 20 August 2014 (22 pages)
21 August 2014Solvency statement dated 19/08/14 (3 pages)
21 August 2014Statement by directors (3 pages)
21 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2014Statement of capital on 21 August 2014
  • GBP 2.00
(4 pages)
21 August 2014Solvency statement dated 19/08/14 (3 pages)
21 August 2014Statement by directors (3 pages)
21 August 2014Statement of capital on 21 August 2014
  • GBP 2.00
(4 pages)
20 August 2014Re-registration from a public company to a private limited company (1 page)
20 August 2014Re-registration from a public company to a private limited company (1 page)
20 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2014Re-registration of Memorandum and Articles (27 pages)
20 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
20 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
20 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2014Re-registration of Memorandum and Articles (27 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
9 October 2013Full accounts made up to 5 April 2013 (18 pages)
9 October 2013Full accounts made up to 5 April 2013 (18 pages)
9 October 2013Full accounts made up to 5 April 2013 (18 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
16 April 2013Termination of appointment of Fergus Kingsley Haycock as a director on 10 April 2013 (1 page)
16 April 2013Appointment of Harry John Charles Eastwood as a director on 10 April 2013 (2 pages)
16 April 2013Termination of appointment of Fergus Kingsley Haycock as a director on 10 April 2013 (1 page)
16 April 2013Appointment of Harry John Charles Eastwood as a director on 10 April 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 December 2012Appointment of Fergus Kingsley Haycock as a director on 14 December 2012 (2 pages)
17 December 2012Termination of appointment of James Edward Taylor Reeve as a director on 14 December 2012 (1 page)
17 December 2012Termination of appointment of James Edward Taylor Reeve as a director on 14 December 2012 (1 page)
17 December 2012Appointment of Fergus Kingsley Haycock as a director on 14 December 2012 (2 pages)
25 September 2012Full accounts made up to 5 April 2012 (18 pages)
25 September 2012Full accounts made up to 5 April 2012 (18 pages)
25 September 2012Full accounts made up to 5 April 2012 (18 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 August 2011Full accounts made up to 5 April 2011 (17 pages)
19 August 2011Full accounts made up to 5 April 2011 (17 pages)
19 August 2011Full accounts made up to 5 April 2011 (17 pages)
11 July 2011Statement of capital on 13 June 2011
  • GBP 1,997,502
(6 pages)
11 July 2011Statement of capital on 13 June 2011
  • GBP 1,997,502
(6 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,047,502
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,047,502
(3 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,047,502
(3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 November 2010Commence business and borrow (1 page)
1 November 2010Trading certificate for a public company (3 pages)
1 November 2010Commence business and borrow (1 page)
1 November 2010Trading certificate for a public company (3 pages)
21 October 2010Current accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
21 October 2010Current accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
21 October 2010Current accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
8 October 2010Incorporation (30 pages)
8 October 2010Incorporation (30 pages)