Company NameIvory Productions Ltd
Company StatusDissolved
Company Number07579926
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Arthur Ley Crittall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton St
London
EC2N 2AT
Director NameMr Darrell McLennan Fordyce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 07 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Chelsea Wharf
15 Lots Road
London
SW10 0QJ

Contact

Websiteivoryworldwide.com
Telephone020 33277020
Telephone regionLondon

Location

Registered AddressWarnford Court
29 Throgmorton St
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ivory Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 May 2019Registered office address changed from 13-14 Chelsea Wharf 15 Lots Road London SW10 0QJ England to Unit 17.2 the Leathermarket Weston Street London SE1 3ER on 3 May 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (3 pages)
14 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2016Registered office address changed from 21 Chelsea Wharf 15 Lots Road London SW10 0QJ to 13-14 Chelsea Wharf 15 Lots Road London SW10 0QJ on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 21 Chelsea Wharf 15 Lots Road London SW10 0QJ to 13-14 Chelsea Wharf 15 Lots Road London SW10 0QJ on 18 April 2016 (1 page)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2015Termination of appointment of Darrell Mclennan Fordyce as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Darrell Mclennan Fordyce as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Darrell Mclennan Fordyce as a director on 7 April 2015 (1 page)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
6 December 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 December 2014Appointment of Mr Darrell Mclennan Fordyce as a director on 1 December 2014 (2 pages)
6 December 2014Appointment of Mr Darrell Mclennan Fordyce as a director on 1 December 2014 (2 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 December 2014Appointment of Mr Darrell Mclennan Fordyce as a director on 1 December 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Company name changed ivory worldwide productions LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed ivory worldwide productions LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed ivory worldwide LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed ivory worldwide LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Director's details changed for Robert Crittall on 1 March 2013 (2 pages)
25 April 2013Director's details changed for Robert Crittall on 1 March 2013 (2 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Robert Crittall on 1 March 2013 (2 pages)
25 March 2013Registered office address changed from 132-134 Lots Road London SW10 0RJ United Kingdom on 25 March 2013 (1 page)
25 March 2013Company name changed ivory north LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Registered office address changed from 132-134 Lots Road London SW10 0RJ United Kingdom on 25 March 2013 (1 page)
25 March 2013Company name changed ivory north LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Incorporation (31 pages)
28 March 2011Incorporation (31 pages)