Company NameThoproductions Limited
Company StatusDissolved
Company Number08917858
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Diane Joy Hilton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2020)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address32 Brondesbury Park
London
NW6 7DN
Director NameMr Trevor John Hopkins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 112 Sinclair Road
London
W14 0NL

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Trevor John Hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth£74,932
Cash£93,641
Current Liabilities£47,347

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 April 2019Notification of Executors of Trevor Hopkins Deceased as a person with significant control on 30 December 2017 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Cessation of Trevor John Hopkins as a person with significant control on 30 December 2017 (1 page)
19 April 2018Termination of appointment of Trevor John Hopkins as a director on 30 December 2017 (1 page)
19 April 2018Appointment of Ms Diane Joy Hilton as a director on 16 April 2018 (2 pages)
19 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
21 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
8 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)