Company NameCompany Productions (Wolf Hall) Limited
Company StatusDissolved
Company Number08804894
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMs Angela McMullen
StatusClosed
Appointed12 November 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(2 years, 9 months after company formation)
Appointment Duration12 months (closed 19 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(2 years, 9 months after company formation)
Appointment Duration12 months (closed 19 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(2 years, 9 months after company formation)
Appointment Duration12 months (closed 19 September 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Neil Irvine Bright
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Farah Ramzan Golant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Paul Adrian Peter Brett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2016)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Timothy John Dean Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA

Contact

Websiteall3media.com
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Altus Media (Eight) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£929,555
Net Worth£2,269,211
Cash£607
Current Liabilities£191,590

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
23 September 2016Termination of appointment of a director (1 page)
23 September 2016Termination of appointment of Timothy John Dean Smith as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Paul Adrian Peter Brett as a director on 22 September 2016 (1 page)
21 September 2016Appointment of Mrs Victoria Jane Turton as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Ms Angela Mcmullen as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Ms Sara Kate Geater as a director on 21 September 2016 (2 pages)
25 January 2016Full accounts made up to 31 July 2015 (12 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
19 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
19 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
18 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
30 December 2014Full accounts made up to 31 August 2014 (12 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
31 July 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2014Memorandum and Articles of Association (21 pages)
28 April 2014Appointment of Tim Smith as a director (2 pages)
28 April 2014Termination of appointment of Victoria Turton as a director (1 page)
28 April 2014Appointment of Mr Paul Adrian Peter Brett as a director (2 pages)
28 April 2014Termination of appointment of Neil Bright as a director (1 page)
28 April 2014Termination of appointment of Farah Ramzan Golant as a director (1 page)
28 January 2014Appointment of Mrs Farah Ramzan Golant as a director (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)