Company NameRichard Webb Productions Limited
Company StatusDissolved
Company Number07545105
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameDreamtex Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Richard Derek Webb
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleTelevison Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 40 Woodland Road
London
SE19 1NT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£24,914

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015Voluntary strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2014Voluntary strike-off action has been suspended (1 page)
4 November 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Mr Richard Derek Webb on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Richard Derek Webb on 17 September 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Richard Derek Webb on 30 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Richard Derek Webb on 30 March 2011 (2 pages)
21 March 2011Company name changed dreamtex LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed dreamtex LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Appointment of Mr Richard Derek Webb as a director (2 pages)
3 March 2011Appointment of Mr Richard Derek Webb as a director (2 pages)
1 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2011Incorporation (20 pages)
28 February 2011Incorporation (20 pages)