Dissolved 2014-12-09
Company Information for L. P. PRODUCTIONS LIMITED
GATESHEAD, TYNE & WEAR, NE11,
|
Company Registration Number
04750276
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | |
---|---|
L. P. PRODUCTIONS LIMITED | |
Legal Registered Office | |
GATESHEAD TYNE & WEAR NE11 Other companies in NE11 | |
Company Number | 04750276 | |
---|---|---|
Date formed | 2003-05-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 11:56:16 |
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 | ||
---|---|---|---|---|
L. P. PRODUCTIONS, INC. | 16620 41ST ST E LAKE TAPPS WA 983916774 | Active | Company formed on the 1988-11-14 |
Officer | Role | Date Appointed |
---|---|---|
GLENN MARTIN |
||
GEORGE HOUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY FRANCIS BROWN |
Company Secretary | ||
STEPHEN ALDERSON MADDISON |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXECUTIVE CARE GROUP LIMITED | Director | 2018-02-23 | CURRENT | 2002-05-17 | Liquidation | |
GHW HOLDINGS LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
EXCLUSIVE CARE GROUP LTD | Director | 2017-07-07 | CURRENT | 2015-04-27 | Active | |
GATESHEAD CAR AND VAN SALES LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
TEAM AUTO LIMITED | Director | 2015-11-20 | CURRENT | 2014-06-13 | Liquidation | |
MATFEN BLACK BULL LIMITED | Director | 2014-09-01 | CURRENT | 2003-09-23 | Active | |
SELL ME YOUR MOTOR.COM LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-13 | Dissolved 2017-06-01 | |
HOME FROM HOME HEALTHCARE LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-09-01 | |
GHOST KEYS LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2015-07-14 | |
VISION INVESTORS LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2016-02-02 | |
TEA FROM CHINA LIMITED | Director | 2013-07-02 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
THE BOULEVARD WINE BAR LIMITED | Director | 2013-07-02 | CURRENT | 2011-10-13 | Dissolved 2015-05-26 | |
GH GROUP (UK) LIMITED | Director | 2013-07-02 | CURRENT | 2011-10-13 | Dissolved 2016-02-16 | |
M T G SCAFFOLDING LIMITED | Director | 2013-03-27 | CURRENT | 2012-10-19 | Dissolved 2016-02-16 | |
G & G CARE ENTERPRISES LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-05-23 | |
GHJJ LTD | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2014-05-20 | |
PONTELAND DEVELOPMENTS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2014-01-21 | |
SANDCO 1053 LIMITED | Director | 2008-07-31 | CURRENT | 2007-10-23 | Active | |
NORTHSTAR CAPITAL PROJECTS LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2014-06-03 | |
NORTHCARE DEVELOPMENTS LIMITED | Director | 2002-06-18 | CURRENT | 2002-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR GLENN MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY BROWN | |
AP03 | SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN | |
LATEST SOC | 13/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 01/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 77 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AN | |
363s | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYN AND WEAR NE2 2HG | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: PRIMROSE LODGE DISSINGTON LANE PONTELAND NORTHUMBERLAND NE15 0AB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
Creditors Due Within One Year | 2012-06-01 | £ 277,001 |
---|
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 L. P. PRODUCTIONS LIMITED
Called Up Share Capital | 2012-06-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 97 |
Current Assets | 2012-06-01 | £ 97 |
Shareholder Funds | 2012-06-01 | £ 276,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as L. P. PRODUCTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | L. P. PRODUCTIONS LIMITED | Event Date | 2014-08-26 |
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. |