Company NameIn The Loop Productions Limited
Company StatusDissolved
Company Number07682245
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Abigail Lucy Barbier
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleFreelance Voice Caster
Country of ResidenceUnited Kingdom
Correspondence AddressCongress House Suite 3, 4th Floor
Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr David John Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleVoice Artist
Country of ResidenceUnited Kingdom
Correspondence AddressCongress House Suite 3, 4th Floor
Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered AddressCongress House Suite 3, 4th Floor
Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Abigail Lucy Barbier
50.00%
Ordinary
1 at £1David John Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£515
Cash£545
Current Liabilities£1,470

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
3 February 2021Application to strike the company off the register (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 July 2017Notification of David John Williams as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
2 July 2017Notification of David John Williams as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
2 July 2017Notification of Abigail Lucy Barbier as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Abigail Lucy Barbier as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 February 2016Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on 18 February 2016 (1 page)
17 February 2016Director's details changed for Ms Abigail Lucy Barbier on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Ms Abigail Lucy Barbier on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr David John Williams on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr David John Williams on 1 February 2016 (2 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 September 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
25 September 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
5 July 2012Director's details changed for Ms Abigail Lucy Barbier on 4 July 2012 (2 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Ms Abigail Lucy Barbier on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Abigail Lucy Barbier on 4 July 2012 (2 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 June 2011Incorporation (23 pages)
24 June 2011Incorporation (23 pages)