Company NameRamsbottom Productions Limited
Company StatusDissolved
Company Number08148188
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr William Donohoe
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Andrews Road Kingsbury
London
NW9 8DL
Director NameMr Andrew Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bank Street
Mirfield
West Yorkshire
WF14 9QF

Contact

Websitewww.hidemypresent.com

Location

Registered Address16 St Andrews Road
Kingsbury
London
NW9 8DL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,573
Cash£1,138
Current Liabilities£13,878

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with updates (6 pages)
10 December 2018Registered office address changed from 2 Brentwood Villas 137 Church Lane Stockport SK6 7LD England to 16 st Andrews Road Kingsbury London NW9 8DL on 10 December 2018 (1 page)
10 December 2018Director's details changed for Mr William Donohoe on 10 December 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
15 August 2018Notification of William Donohoe as a person with significant control on 9 May 2018 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
14 August 2018Registered office address changed from 28 Bank Street Mirfield West Yorkshire WF14 9QF to 2 Brentwood Villas 137 Church Lane Stockport SK6 7LD on 14 August 2018 (1 page)
9 May 2018Termination of appointment of Andrew Taylor as a director on 9 May 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
5 September 2017Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page)
5 September 2017Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Andrew Taylor as a person with significant control on 31 August 2017 (1 page)
17 August 2017Change of details for Mr Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mr Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Andrew Taylor as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 18 July 2015
Statement of capital on 2015-07-23
  • GBP 2,500
(4 pages)
23 July 2015Annual return made up to 18 July 2015
Statement of capital on 2015-07-23
  • GBP 2,500
(4 pages)
23 July 2014Register inspection address has been changed to 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page)
23 July 2014Director's details changed for Mr Andrew Taylor on 23 July 2014 (2 pages)
23 July 2014Register(s) moved to registered inspection location 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page)
23 July 2014Director's details changed for Mr Andrew Taylor on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr William Donohoe on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,500
(4 pages)
23 July 2014Register(s) moved to registered inspection location 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page)
23 July 2014Director's details changed for Mr William Donohoe on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,500
(4 pages)
23 July 2014Register inspection address has been changed to 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Director's details changed for Mr Andrew Taylor on 18 July 2012 (2 pages)
20 March 2014Director's details changed for Mr Andrew Taylor on 18 July 2012 (2 pages)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
10 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
10 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)