Company NameTrader Productions Ltd.
Company StatusDissolved
Company Number07668217
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 9 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NameCc Ventures Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Patrick Nelson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Adam Hamdy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 year after company formation)
Appointment Duration1 year (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Patrick Nelson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Compulsory strike-off action has been suspended (1 page)
30 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Termination of appointment of Adam Hamdy as a director (3 pages)
12 September 2013Termination of appointment of Adam Hamdy as a director (3 pages)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Company name changed cc ventures LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
5 July 2012Change of name notice (1 page)
5 July 2012Company name changed cc ventures LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
5 July 2012Change of name notice (1 page)
29 June 2012Appointment of Mr Adam Hamdy as a director (2 pages)
29 June 2012Appointment of Mr Adam Hamdy as a director (2 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(3 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(3 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)