Company NameMoss Cottage Productions Ltd
Company StatusDissolved
Company Number07596783
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameJoanna Louise Bobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP

Location

Registered Address3 Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Joanna Louise Bobin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,987
Cash£403
Current Liabilities£5,390

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 3 Roberts Mews Orpington Kent BR6 0JP on 16 December 2015 (1 page)
16 December 2015Director's details changed for Joanna Louise Bobin on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Joanna Louise Bobin on 15 December 2015 (2 pages)
16 December 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 3 Roberts Mews Orpington Kent BR6 0JP on 16 December 2015 (1 page)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 July 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
26 June 2014Director's details changed for Joanna Louise Bobin on 7 April 2014 (2 pages)
26 June 2014Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 26 June 2014 (1 page)
26 June 2014Director's details changed for Joanna Louise Bobin on 7 April 2014 (2 pages)
26 June 2014Director's details changed for Joanna Louise Bobin on 3 March 2014 (2 pages)
26 June 2014Director's details changed for Joanna Louise Bobin on 3 March 2014 (2 pages)
26 June 2014Director's details changed for Joanna Louise Bobin on 3 March 2014 (2 pages)
26 June 2014Director's details changed for Joanna Louise Bobin on 7 April 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Registered office address changed from Building 15 Gateway 100 Whittle Way Stevenage Hertfordshire SG1 2FP England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Building 15 Gateway 100 Whittle Way Stevenage Hertfordshire SG1 2FP England on 18 April 2013 (1 page)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 3 May 2012 (1 page)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 April 2011Incorporation (20 pages)
8 April 2011Incorporation (20 pages)