Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODUCTIVE INTERNATIONAL LIMITED
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 Overview

About Productive International Ltd
PRODUCTIVE INTERNATIONAL LIMITED was founded on 2002-09-18 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". Productive International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCTIVE INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
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.
Companies with same name PRODUCTIVE INTERNATIONAL LIMITED
The following companies were found which have the same name as PRODUCTIVE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Productive International Holdings Limited Unknown

Company Officers of PRODUCTIVE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE KAY
Company Secretary 2003-02-17
JOHN HUW JONES
Director 2002-09-18
SARAH LOUISE KAY
Director 2003-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
FLORENCE MARGARET JONES
Director 2010-01-19 2012-03-05
LYLE JONES
Director 2010-01-19 2012-03-05
LAURA CAITLIN ELIZABETH BROOK
Company Secretary 2002-09-18 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUW JONES SEQUENCE PRODUCTION SERVICES PLC Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-09-16
JOHN HUW JONES IMAGINATION PRODUCTION SERVICES PLC Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-09-16
JOHN HUW JONES PACIFICA IM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2014-04-01
JOHN HUW JONES PACIFICA ENTERTAINMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-03-25
JOHN HUW JONES BLACK WINDMILL PRODUCTIONS LTD Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
JOHN HUW JONES TOPHAM HATT LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2015-02-10
JOHN HUW JONES NOTECO LIMITED Director 2010-10-22 CURRENT 2010-10-14 Dissolved 2014-02-25
JOHN HUW JONES OBSOLETE LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2013-11-12
SARAH LOUISE KAY BLACK WINDMILL PRODUCTIONS LTD Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2020-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-15
2019-04-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-15
2019-04-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-15
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL
2018-01-28LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-28LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AAMDAmended accounts made up to 2012-09-30
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-18
2013-07-30ANNOTATIONClarification
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/13 FROM , 44 Gorham Avenue, Rottingdean, Brighton, BN2 7DP, United Kingdom
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LYLE JONES
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE JONES
2011-10-10AR0118/09/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0118/09/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-16RES13RE SECT 175 CONFLICT OF INTEREST 13/04/2010
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 13/04/2010
2010-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KAY / 15/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KAY / 15/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUW JONES / 15/12/2009
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, THE WHITEHOUSE, 17 CHYNGTON ROAD, SEAFORD, EAST SUSSEX, BN25 4HJ
2010-02-04AP01DIRECTOR APPOINTED MRS FLORENCE MARGARET JONES
2010-02-04AP01DIRECTOR APPOINTED MR LYLE JONES
2009-10-16AR0118/09/09 FULL LIST
2009-06-26AA30/09/08 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: FLAT 19 PORTLAND MANSIONS, PORTLAND PLACE, BRIGHTON, EAST SUSSEX BN2 1DF
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: OAKDALE 12 HAWTHORNE LANE, MALVERN, WORCS WR14 3LA
2007-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE OLD SUNDAY SCHOOL, KNOWLE ST GILES, CHARD, SOMERSET TA20 4AX
2005-09-14363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-10-01363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-31123NC INC ALREADY ADJUSTED 15/09/03
2003-10-31RES04£ NC 2/100 15/09/03
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-10-2188(2)RAD 15/09/03--------- £ SI 98@1
2003-03-04288bSECRETARY RESIGNED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE PENTHOUSE, PORTLAND MANSIONS PORTLAND PLACE, BRIGHTON, EAST SUSSEX BN2 1DF
2003-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities


Licences & Regulatory approval
We could not find any licences issued to PRODUCTIVE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-23
Resolution2018-01-23
Petitions 2018-01-05
Fines / Sanctions
No fines or sanctions have been issued against PRODUCTIVE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRODUCTIVE INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PRODUCTIVE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODUCTIVE INTERNATIONAL LIMITED
Trademarks
We have not found any records of PRODUCTIVE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODUCTIVE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as PRODUCTIVE INTERNATIONAL LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where PRODUCTIVE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPRODUCTIVE INTERNATIONAL LIMITEDEvent Date2018-01-23
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 TypeResolution
Defending partyPRODUCTIVE INTERNATIONAL LIMITEDEvent Date2018-01-23
 
Initiating party Event TypePetitions
Defending partyPRODUCTIVE INTERNATIONAL LIMITED Event Date2018-01-05
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRODUCTIVE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRODUCTIVE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.