Company NameKeston Productions Limited
Company StatusDissolved
Company Number08812176
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameTrevor John Walton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Shirlock Road
London
NW3 2HR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSimon Timothy Chandler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address31 Shirlock Road
London
NW3 2HR

Location

Registered AddressC/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Trevor John Walton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
21 January 2015Termination of appointment of Simon Timothy Chandler as a director on 6 January 2015 (1 page)
21 January 2015Termination of appointment of Simon Timothy Chandler as a director on 6 January 2015 (1 page)
21 January 2015Termination of appointment of Simon Timothy Chandler as a director on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 January 2015 (1 page)
19 December 2013Appointment of Simon Timothy Chandler as a director (3 pages)
19 December 2013Appointment of Simon Timothy Chandler as a director (3 pages)
19 December 2013Appointment of Trevor John Walton as a director (3 pages)
19 December 2013Appointment of Trevor John Walton as a director (3 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 December 2013Termination of appointment of Graham Cowan as a director (1 page)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 December 2013Termination of appointment of Graham Cowan as a director (1 page)