Company NameMurderous Productions Limited
Company StatusDissolved
Company Number08303907
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesSymonds Billingham Limited and Partners In Crime Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Philip David Billingham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED
Director NameMr Jolyon William Symonds
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence Address39 Ormiston Grove
London
W12 0JR

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jolyon William Symonds
50.00%
Ordinary
1 at £1Mark Philip David Billingham
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£786
Current Liabilities£40,000

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Application to strike the company off the register (3 pages)
2 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
30 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
4 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
4 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
21 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
18 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
14 March 2013Company name changed partners in crime productions LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Company name changed partners in crime productions LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Company name changed symonds billingham LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Company name changed symonds billingham LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Incorporation (36 pages)
22 November 2012Incorporation (36 pages)