Company Name1212 Productions Distribution Limited
Company StatusDissolved
Company Number07492624
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 2 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)
Previous Name1212 Productions Limited

Business Activity

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

Directors

Director NamePhilip Donald Armstrong-Dampier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameZoe Maria Loizou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.1212productions.co.uk
Email address[email protected]

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Philip Donald Armstrong-dampier
50.00%
Ordinary
1 at £1Zoe Maria Loizou
50.00%
Ordinary

Financials

Year2014
Net Worth£43,688
Cash£82,325
Current Liabilities£50,908

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
1 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
11 November 2017Change of details for Zoe Maria Loizou as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Director's details changed for Philip Donald Armstrong-Dampier on 1 November 2017 (2 pages)
11 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
11 November 2017Director's details changed for Zoe Maria Loizou on 1 November 2017 (2 pages)
11 November 2017Change of details for Philip Donald Armstrong-Dampier as a person with significant control on 1 November 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 November 2013Director's details changed for Zoe Maria Morris on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Zoe Maria Morris on 28 November 2013 (2 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Director's details changed for Zoe Maria Morris on 31 January 2012 (2 pages)
13 March 2012Director's details changed for Zoe Maria Morris on 31 January 2012 (2 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
14 January 2011Incorporation (44 pages)
14 January 2011Incorporation (44 pages)