Company NameGood People Productions Ltd
Company StatusDissolved
Company Number08451783
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameAvinoam Lerner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Daphne Lerner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameTrevor Robert Joseph Short
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleBusiness Owner And Coo
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameTrevor Robert Joseph Short
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
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

10 at £1A&t Ip, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,181,912
Gross Profit-£492,310
Net Worth£10
Cash£69,543
Current Liabilities£1,205,574

Accounts

Latest Accounts1 April 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End01 April

Charges

26 July 2013Delivered on: 14 August 2013
Persons entitled: Comerica Bank in Its Capacity as Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Voluntary strike-off action has been suspended (1 page)
23 November 2016Application to strike the company off the register (3 pages)
26 August 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(6 pages)
24 July 2014Full accounts made up to 1 April 2014 (13 pages)
24 July 2014Full accounts made up to 1 April 2014 (13 pages)
11 June 2014Previous accounting period shortened from 6 August 2014 to 1 April 2014 (3 pages)
11 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(6 pages)
11 June 2014Previous accounting period shortened from 6 August 2014 to 1 April 2014 (3 pages)
25 September 2013Full accounts made up to 6 August 2013 (14 pages)
25 September 2013Previous accounting period shortened from 31 March 2014 to 6 August 2013 (3 pages)
25 September 2013Full accounts made up to 6 August 2013 (14 pages)
25 September 2013Previous accounting period shortened from 31 March 2014 to 6 August 2013 (3 pages)
14 August 2013Registration of charge 084517830001 (38 pages)
19 March 2013Incorporation (36 pages)