Company Information for PRODUCTIVE INTERNATIONAL LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
04538061
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRODUCTIVE INTERNATIONAL LIMITED | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in WR1 | |
Company Number | 04538061 | |
---|---|---|
Company ID Number | 04538061 | |
Date formed | 2002-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 23:07:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Productive International Holdings Limited | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE KAY |
||
JOHN HUW JONES |
||
SARAH LOUISE KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLORENCE MARGARET JONES |
Director | ||
LYLE JONES |
Director | ||
LAURA CAITLIN ELIZABETH BROOK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEQUENCE PRODUCTION SERVICES PLC | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2014-09-16 | |
IMAGINATION PRODUCTION SERVICES PLC | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2014-09-16 | |
PACIFICA IM LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Dissolved 2014-04-01 | |
PACIFICA ENTERTAINMENT LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2014-03-25 | |
BLACK WINDMILL PRODUCTIONS LTD | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
TOPHAM HATT LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Dissolved 2015-02-10 | |
NOTECO LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-14 | Dissolved 2014-02-25 | |
OBSOLETE LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2013-11-12 | |
BLACK WINDMILL PRODUCTIONS LTD | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-09-30 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-18 | |
ANNOTATION | Clarification | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/13 FROM , 44 Gorham Avenue, Rottingdean, Brighton, BN2 7DP, United Kingdom | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYLE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORENCE JONES | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | RE SECT 175 CONFLICT OF INTEREST 13/04/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 13/04/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KAY / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KAY / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUW JONES / 15/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, THE WHITEHOUSE, 17 CHYNGTON ROAD, SEAFORD, EAST SUSSEX, BN25 4HJ | |
AP01 | DIRECTOR APPOINTED MRS FLORENCE MARGARET JONES | |
AP01 | DIRECTOR APPOINTED MR LYLE JONES | |
AR01 | 18/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: FLAT 19 PORTLAND MANSIONS, PORTLAND PLACE, BRIGHTON, EAST SUSSEX BN2 1DF | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: OAKDALE 12 HAWTHORNE LANE, MALVERN, WORCS WR14 3LA | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE OLD SUNDAY SCHOOL, KNOWLE ST GILES, CHARD, SOMERSET TA20 4AX | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
123 | NC INC ALREADY ADJUSTED 15/09/03 | |
RES04 | £ NC 2/100 15/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/09/03--------- £ SI 98@1 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE PENTHOUSE, PORTLAND MANSIONS PORTLAND PLACE, BRIGHTON, EAST SUSSEX BN2 1DF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-23 |
Resolution | 2018-01-23 |
Petitions | 2018-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due After One Year | 2012-09-30 | £ 6,227 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 9,751 |
Creditors Due Within One Year | 2012-09-30 | £ 87,182 |
Creditors Due Within One Year | 2011-09-30 | £ 56,405 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODUCTIVE INTERNATIONAL LIMITED
Cash Bank In Hand | 2011-09-30 | £ 37,252 |
---|---|---|
Current Assets | 2012-09-30 | £ 84,352 |
Current Assets | 2011-09-30 | £ 50,252 |
Debtors | 2012-09-30 | £ 58,833 |
Debtors | 2011-09-30 | £ 13,000 |
Shareholder Funds | 2012-09-30 | £ 3,543 |
Tangible Fixed Assets | 2012-09-30 | £ 12,600 |
Tangible Fixed Assets | 2011-09-30 | £ 16,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as PRODUCTIVE INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRODUCTIVE INTERNATIONAL LIMITED | Event Date | 2018-01-23 |
Name of Company: PRODUCTIVE INTERNATIONAL LIMITED Company Number: 04538061 Nature of Business: Film Production Registered office: C/O Matthew Squire (AFA) & Company, 32 The Tything, Worcester WR1 1JL… | |||
Initiating party | Event Type | Resolution | |
Defending party | PRODUCTIVE INTERNATIONAL LIMITED | Event Date | 2018-01-23 |
Initiating party | Event Type | Petitions | |
Defending party | PRODUCTIVE INTERNATIONAL LIMITED | Event Date | 2018-01-05 |
In the High Court of Justice (Chancery Division) Companies Court No 008508 of 2017 In the Matter of PRODUCTIVE INTERNATIONAL LIMITED (Company Number 04538061 ) and in the Matter of the Insolvency Act… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |