Company NameNine Six Productions Ltd
Company StatusDissolved
Company Number08400837
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Joshua William Alexie Baker
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Chiswick Buisness Park 566 Chiswick Hi
Chiswick
London
W4 5YA
Director NameMr Kadri Mahmoud
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleFilmmaker
Country of ResidenceEngland
Correspondence AddressBuilding 3, Chiswick Buisness Park 566 Chiswick Hi
Chiswick
London
W4 5YA

Location

Registered AddressBuilding 3, Chiswick Buisness Park
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Joshua Baker
50.00%
Ordinary
1 at £1Kadri Mahmoud
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,131
Cash£5,495
Current Liabilities£27,843

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
24 June 2021Compulsory strike-off action has been discontinued (1 page)
23 June 2021Confirmation statement made on 4 June 2021 with no updates (2 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Accounts for a dormant company made up to 28 February 2020 (9 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (2 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
31 July 2019Total exemption full accounts made up to 28 February 2018 (15 pages)
31 July 2019Confirmation statement made on 13 February 2018 with no updates (2 pages)
31 July 2019Administrative restoration application (3 pages)
31 July 2019Total exemption full accounts made up to 28 February 2017 (11 pages)
31 July 2019Confirmation statement made on 13 February 2019 with no updates (2 pages)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Change of details for Mr Kadri Athony Mahmoud as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Kadri Athony Mahmoud as a person with significant control on 30 November 2017 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA England to C/O C/O Fma Accountants Ltd Building 3, Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5YA on 28 April 2015 (1 page)
28 April 2015Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA England to C/O C/O Fma Accountants Ltd Building 3, Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5YA on 28 April 2015 (1 page)
27 April 2015Registered office address changed from 22 Rushbrook House Union Road London SW8 2QY England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 22 Rushbrook House Union Road London SW8 2QY England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 27 April 2015 (1 page)
3 February 2015Registered office address changed from 4B Holmewood Gardens London SW2 3RS to 22 Rushbrook House Union Road London SW8 2QY on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 4B Holmewood Gardens London SW2 3RS to 22 Rushbrook House Union Road London SW8 2QY on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 4B Holmewood Gardens London SW2 3RS to 22 Rushbrook House Union Road London SW8 2QY on 3 February 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)