Company NameCompany Productions (The Village) Limited
Company StatusDissolved
Company Number08853461
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
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
Appointed01 May 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 March 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
Appointed12 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusClosed
Appointed12 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 March 2017)
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
Appointed21 January 2014(same day as company formation)
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
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Neil Irvine Bright
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(1 year, 3 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 £1Company Television Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,663,658
Net Worth£1,315,648
Current Liabilities£884,285

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
15 June 2016Application to strike the company off the register (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
18 August 2015Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
22 May 2015Full accounts made up to 30 September 2014 (12 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
30 September 2014Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014 (1 page)
29 July 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)