Company NamePug Productions Ltd
Company StatusDissolved
Company Number08056127
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameSpencer Matthews
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Curzon Street
London
W1J 7UW
Director NameNicholas Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW
Secretary NameNicholas Thorpe
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW
Director NameMr James Spencer Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2017)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW

Contact

Websitewww.apugproduction.com

Location

Registered Address5th Floor Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£100
Cash£10,091
Current Liabilities£10,091

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 February 2017Termination of appointment of James Spencer Matthews as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of James Spencer Matthews as a director on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O James Matthews 5th Floor 50 Curzon Street London W1J 7UW to 5th Floor Curzon Street London W1J 7UW on 2 February 2017 (1 page)
2 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 February 2017Registered office address changed from C/O James Matthews 5th Floor 50 Curzon Street London W1J 7UW to 5th Floor Curzon Street London W1J 7UW on 2 February 2017 (1 page)
2 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Director's details changed for Spencer Matthews on 15 May 2014 (2 pages)
29 May 2014Registered office address changed from 6B Fairfield Road Beckenham Kent BR3 3LD on 29 May 2014 (1 page)
29 May 2014Appointment of Mr James Spencer Matthews as a director (2 pages)
29 May 2014Director's details changed for Spencer Matthews on 15 May 2014 (2 pages)
29 May 2014Termination of appointment of Nicholas Thorpe as a secretary (1 page)
29 May 2014Termination of appointment of Nicholas Thorpe as a director (1 page)
29 May 2014Appointment of Mr James Spencer Matthews as a director (2 pages)
29 May 2014Registered office address changed from 6B Fairfield Road Beckenham Kent BR3 3LD on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Nicholas Thorpe as a director (1 page)
29 May 2014Termination of appointment of Nicholas Thorpe as a secretary (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
23 July 2013Director's details changed for Spencer Matthews on 1 July 2013 (2 pages)
23 July 2013Director's details changed for Spencer Matthews on 1 July 2013 (2 pages)
23 July 2013Director's details changed for Spencer Matthews on 1 July 2013 (2 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)