Company NameWild Logic Productions Llp
Company StatusDissolved
Company NumberOC386027
CategoryLimited Liability Partnership
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameFull Picture Productions Llp

Directors

LLP Designated Member NameAndrew David Williamson
Date of BirthMarch 1980 (Born 44 years ago)
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Cc310 The Biscuit Factory
100 Drummond Rd
London
SE16 4DG
LLP Designated Member NameJonathan Andrew, Lanyon Ayres
Date of BirthMay 1983 (Born 41 years ago)
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Cc310 The Biscuit Factory
100 Drummond Rd
London
SE16 4DG

Contact

Websitefullpictureproductions.com
Email address[email protected]

Location

Registered AddressUnit Cc310 The Biscuit Factory
100 Drummond Rd
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 September 2020Member's details changed for Jonathan Andrew, Lanyon Ayres on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Jonathan Ayres as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Registered office address changed from 6 Selwyn Court Blackheath Village London SE3 9SZ England to Unit Cc310 the Biscuit Factory 100 Drummond Rd London SE16 4DG on 24 September 2020 (1 page)
24 September 2020Change of details for Mr Andrew David Williamson as a person with significant control on 24 September 2020 (2 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 March 2019Registered office address changed from 9 High Street Wellington TA21 8QT England to 6 Selwyn Court Blackheath Village London SE3 9SZ on 8 March 2019 (1 page)
30 January 2019Registered office address changed from 6 Selwyn Court Blackheath Village London SE3 9SZ to 9 High Street Wellington TA21 8QT on 30 January 2019 (1 page)
30 October 2018Company name changed full picture productions LLP\certificate issued on 30/10/18
  • LLNM01 ‐ Change of name notice
(3 pages)
9 August 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Jonathan Ayres as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Notification of Jonathan Ayres as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Andrew David Williamson as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Andrew David Williamson as a person with significant control on 28 June 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Annual return made up to 21 June 2016 (3 pages)
20 July 2016Annual return made up to 21 June 2016 (3 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
6 July 2015Annual return made up to 21 June 2015 (3 pages)
6 July 2015Annual return made up to 21 June 2015 (3 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
14 July 2014Annual return made up to 21 June 2014 (3 pages)
14 July 2014Annual return made up to 21 June 2014 (3 pages)
10 April 2014Registered office address changed from Incubation Level 1 Ravensbourne 6 Penrose Way Peninsula Square London London SE10 0EW England on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Incubation Level 1 Ravensbourne 6 Penrose Way Peninsula Square London London SE10 0EW England on 10 April 2014 (2 pages)
21 June 2013Incorporation of a limited liability partnership (4 pages)
21 June 2013Incorporation of a limited liability partnership (4 pages)