Company NameNumbers Station Productions Ltd
Company StatusDissolved
Company Number07686021
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigbourne Farm Cottage
New Road
Wormley
Surrey
GU8 5TT
Director NameMs Charlotte Margaret Walls-Hardiman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Otterden Terrace, 10 Lynton Road
London
SE1 5QR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence Address2nd Floor
Titchfield House, 69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Matador Pictures Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
21 November 2015Director's details changed for Mr Nigel Constant Rees Thomas on 1 October 2015 (4 pages)
21 November 2015Director's details changed for Mr Nigel Constant Rees Thomas on 1 October 2015 (4 pages)
21 November 2015Director's details changed for Mr Nigel Constant Rees Thomas on 1 October 2015 (4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2015Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (1 page)
22 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 9 December 2014 (1 page)
22 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 9 December 2014 (1 page)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 February 2015Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (1 page)
22 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 9 December 2014 (1 page)
22 February 2015Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2011Incorporation (45 pages)
28 June 2011Incorporation (45 pages)