Company NameTom O'Connell Productions Ltd
Company StatusDissolved
Company Number09626031
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameQNQ Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr Tom O'Connell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address5a Irving Street 5a Irving Street
London
WC2H 7AT

Contact

Websitewww.brokebackplay.com
Email address[email protected]

Location

Registered Address5a Irving Street
London
WC2H 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1.1052
(6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1.1052
(6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1.1052
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1.1052
(4 pages)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/10/2015
(7 pages)
24 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/10/2015
(7 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 07/10/2015
(2 pages)
4 November 2015Sub-division of shares on 7 October 2015 (5 pages)
4 November 2015Sub-division of shares on 7 October 2015 (5 pages)
4 November 2015Sub-division of shares on 7 October 2015 (5 pages)
4 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 07/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.0526
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2015
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.0526
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1.0526
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2015
(5 pages)
5 August 2015Change of name notice (2 pages)
5 August 2015Change of name notice (2 pages)
5 August 2015Company name changed qnq productions LIMITED\certificate issued on 05/08/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(2 pages)
5 August 2015Company name changed qnq productions LIMITED\certificate issued on 05/08/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(2 pages)
22 June 2015Registered office address changed from 5 Irving Street London WC2H 7AT United Kingdom to 5a Irving Street 5a Irving Street London WC2H 7AT on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 5 Irving Street London WC2H 7AT United Kingdom to 5a Irving Street 5a Irving Street London WC2H 7AT on 22 June 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)