Company NameSalvage Productions Limited
Company StatusDissolved
Company Number09001119
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleHead Of Business And Commercial Affairs
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Jack Patrick Arbuthnott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Paul Adrian Peter Brett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDebello House 14-18 Heddon Street
London
W1B 4DA
Director NameMr Timothy John Dean Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Northend
Henley-On-Thames
Oxfordshire
RG9 6LF

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rsp Productions LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
14 December 2015Termination of appointment of Timothy John Dean Smith as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Paul Adrian Peter Brett as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Paul Adrian Peter Brett as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Timothy John Dean Smith as a director on 1 December 2015 (1 page)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages)
9 September 2014Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)