Company Name365 Productions (UK) Limited
Company StatusDissolved
Company Number07561075
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date11 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Robert Frederick Baker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Intergen House 65-67 Western Road
Hove
BN3 2JQ
Director NameMrs Victoria Angela Corbella
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 years after company formation)
Appointment Duration6 years, 5 months (closed 11 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Intergen House 65-67 Western Road
Hove
BN3 2JQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Adam Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£1,942
Current Liabilities£14,052

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 September 2021Final Gazette dissolved following liquidation (1 page)
11 June 2021Return of final meeting in a creditors' voluntary winding up (9 pages)
27 January 2021Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 27 January 2021 (2 pages)
19 January 2021Appointment of a voluntary liquidator (3 pages)
19 January 2021Statement of affairs (8 pages)
19 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
(1 page)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 May 2019Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to White Hart House Silwood Road Ascot Berkshire SL5 0PY on 29 May 2019 (1 page)
28 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
14 March 2019Director's details changed for Mr Adam Robert Frederick Baker on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Ms Victoria Angela Corbella on 14 March 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 March 2017Director's details changed for Mr Adam Baker on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Ms Victoria Angela Corbella on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Ms Victoria Angela Corbella on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Adam Baker on 24 March 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
15 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 11 December 2015 (1 page)
11 December 2015Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 11 December 2015 (1 page)
26 June 2015Appointment of Ms Victoria Angela Corbella as a director on 1 April 2015 (2 pages)
26 June 2015Appointment of Ms Victoria Angela Corbella as a director on 1 April 2015 (2 pages)
26 June 2015Appointment of Ms Victoria Angela Corbella as a director on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Director's details changed for Mr Adam Baker on 11 March 2014 (2 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Director's details changed for Mr Adam Baker on 11 March 2014 (2 pages)
23 December 2013Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 23 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 23 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from Second Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Second Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 21 February 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
6 April 2011Appointment of Mr Adam Baker as a director (2 pages)
6 April 2011Appointment of Mr Adam Baker as a director (2 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2011Termination of appointment of Ela Shah as a director (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2011Termination of appointment of Ela Shah as a director (1 page)