Company NameNLK Productions Limited
Company StatusDissolved
Company Number07585340
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr George William Stiles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address29 Gardner Court
1 Brewery Square
London
EC1V 4JH
Director NameMr Hugh Richard Vanstone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Gardner Court
1 Brewery Square
London
EC1V 4JH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1George William Stiles
50.00%
Ordinary A
50 at £1Hugh Richard Vanstone
50.00%
Ordinary B

Financials

Year2014
Net Worth£290,098
Cash£247,835
Current Liabilities£89,291

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Final Gazette dissolved following liquidation (1 page)
29 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
29 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 April 2017Liquidators' statement of receipts and payments to 29 March 2017 (10 pages)
12 April 2017Liquidators' statement of receipts and payments to 29 March 2017 (10 pages)
21 April 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 April 2016 (2 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for George William Stiles on 31 March 2012 (3 pages)
30 April 2012Director's details changed for George William Stiles on 31 March 2012 (3 pages)
9 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
11 April 2011Appointment of Mr Hugh Richard Vanstone as a director (2 pages)
11 April 2011Appointment of Mr Hugh Richard Vanstone as a director (2 pages)
8 April 2011Appointment of George William Stiles as a director (3 pages)
8 April 2011Appointment of George William Stiles as a director (3 pages)
6 April 2011Termination of appointment of Andrew Davis as a director (1 page)
6 April 2011Termination of appointment of Andrew Davis as a director (1 page)
31 March 2011Incorporation (43 pages)
31 March 2011Incorporation (43 pages)