Company NamePygmalion Productions Limited
Company StatusDissolved
Company Number08773036
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Kok-Yee Jade Yau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Floral Street
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed01 August 2014(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lowkey Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£30,396
Current Liabilities£1,054,738

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 January 2014Delivered on: 29 January 2014
Persons entitled: Sandover Productions LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 25 January 2014
Persons entitled: Screen Yorkshire Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 24 January 2014
Persons entitled: Lowkey Productions Limited

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

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 November 2018Full accounts made up to 31 March 2018 (19 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 August 2018Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 3rd Floor 14 Floral Street London WC2E 9DH (1 page)
18 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
25 January 2018Full accounts made up to 31 March 2017 (18 pages)
27 October 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
24 October 2017Cessation of Lowkey Productions Limited as a person with significant control on 24 October 2016 (1 page)
24 October 2017Notification of Great Point Media Limited as a person with significant control on 24 October 2016 (1 page)
24 October 2017Notification of Great Point Media Limited as a person with significant control on 24 October 2016 (1 page)
24 October 2017Cessation of Lowkey Productions Limited as a person with significant control on 24 October 2016 (1 page)
12 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
12 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page)
23 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page)
31 October 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
31 October 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
6 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
6 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
22 September 2014Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
30 July 2014Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
30 July 2014Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Son the Workstation 15 Paternoster Row Sheffield S1 2BX on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Son the Workstation 15 Paternoster Row Sheffield S1 2BX on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Son the Workstation 15 Paternoster Row Sheffield S1 2BX on 4 July 2014 (2 pages)
29 January 2014Registration of charge 087730360003 (32 pages)
29 January 2014Registration of charge 087730360003 (32 pages)
25 January 2014Registration of charge 087730360002 (32 pages)
25 January 2014Registration of charge 087730360002 (32 pages)
24 January 2014Registration of charge 087730360001 (30 pages)
24 January 2014Registration of charge 087730360001 (30 pages)
15 November 2013Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 15 November 2013 (2 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)