Company NameSinger Productions Limited
Company StatusDissolved
Company Number07518863
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesSinger Productions Ltd and Kosher Bacon Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Michelle Sarah Singer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chase Road
Oakwood
London
N14 4EU
Secretary NameMrs June Loretta Singer
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Chase Road
Oakwood
London
N14 4EU

Location

Registered Address6 Trent House 3 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London

Shareholders

10 at £1Michelle Sarah Singer
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Current Liabilities£5,074

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
31 December 2015Registered office address changed from C/O Stephen Pearl & Co 3 Bentalls Close Southend-on-Sea Essex SS2 5PS to 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from C/O Stephen Pearl & Co 3 Bentalls Close Southend-on-Sea Essex SS2 5PS to 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 31 December 2015 (2 pages)
23 December 2015Company name changed kosher bacon LTD\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-12
(2 pages)
23 December 2015Company name changed kosher bacon LTD\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-12
(2 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015Change of name notice (2 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 March 2012Company name changed singer productions LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Registered office address changed from 40 Chase Road Oakwood London N14 4EU United Kingdom on 28 March 2012 (1 page)
28 March 2012Company name changed singer productions LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Registered office address changed from 40 Chase Road Oakwood London N14 4EU United Kingdom on 28 March 2012 (1 page)
7 February 2011Incorporation (44 pages)
7 February 2011Incorporation (44 pages)