Company NameVEEP Productions (UK) Limited
Company StatusDissolved
Company Number07728781
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jeffrey Allen Guthrie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleSenior Vp And Chief Counsel
Country of ResidenceUnited States
Correspondence Address44 Great Marlborough Street
London
W1F 7JL
Director NameMr George Jay Roewe Iii
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited States
Correspondence Address2500 Broadway
Suite #400
Santa Monica
California
90404
Director NameMr Raymond James Landes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2500 Broadway
Suite #400
Santa Monica
California
90404
Secretary NameBronwen Elizabeth Stuart Jones
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Great Marlborough Street
London
W1F 7JL
Director NameMr Brian McDermott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2016(5 years after company formation)
Appointment Duration8 months, 3 weeks (closed 25 April 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Joseph D Tarulli
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address44 Great Marlborough Street
London
W1F 7JL

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£15,000
Net Worth£3,776
Cash£95,562
Current Liabilities£108,850

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Appointment of Mr Brian Mcdermott as a director on 3 August 2016 (2 pages)
12 August 2016Appointment of Mr Brian Mcdermott as a director on 3 August 2016 (2 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(6 pages)
5 January 2015Termination of appointment of Joseph D Tarulli as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Joseph D Tarulli as a director on 31 December 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
14 January 2014Registered office address changed from 44 Great Marlborough Street London W1F 7JL United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 44 Great Marlborough Street London W1F 7JL United Kingdom on 14 January 2014 (1 page)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(7 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(7 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(7 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2013Full accounts made up to 31 December 2012 (13 pages)
1 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
20 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 October 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 August 2011Incorporation (38 pages)
4 August 2011Incorporation (38 pages)