Company NameLCOZ Productions Limited
Company StatusDissolved
Company Number09195767
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicolas Rene Meyer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2014(same day as company formation)
RoleEntertainment Executive
Country of ResidenceUnited States
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Marc Woodson Schaberg
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2014(same day as company formation)
RoleEntertainment Executive
Country of ResidenceUnited States
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Secretary NameMr Marc Woodson Schaberg
StatusClosed
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2014(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

20 July 2015Delivered on: 1 August 2015
Persons entitled: Mica Fund 1 LP

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 1 August 2015
Persons entitled: Mica Fund 1, LP

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 28 July 2015
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Outstanding

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (16 pages)
16 May 2017Accounts for a small company made up to 30 November 2016 (16 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
23 March 2016Full accounts made up to 30 November 2015 (15 pages)
23 March 2016Full accounts made up to 30 November 2015 (15 pages)
30 September 2015Current accounting period extended from 31 December 2014 to 30 November 2015 (1 page)
30 September 2015Current accounting period extended from 31 December 2014 to 30 November 2015 (1 page)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
1 August 2015Registration of charge 091957670002, created on 20 July 2015 (34 pages)
1 August 2015Registration of charge 091957670003, created on 20 July 2015 (35 pages)
1 August 2015Registration of charge 091957670002, created on 20 July 2015 (34 pages)
1 August 2015Registration of charge 091957670003, created on 20 July 2015 (35 pages)
28 July 2015Registration of charge 091957670001, created on 21 July 2015 (14 pages)
28 July 2015Registration of charge 091957670001, created on 21 July 2015 (14 pages)
9 January 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
9 January 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
9 January 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
9 January 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
(24 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 1
(24 pages)
30 August 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
30 August 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)