1515 PRODUCTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

1515 PRODUCTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04895946

Incorporation date

11/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Becket Wood, Newdigate, Dorking RH5 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon22/05/2024
Application to strike the company off the register
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Withdraw the company strike off application
dot icon29/04/2024
Application to strike the company off the register
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-30
dot icon17/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon12/12/2023
Director's details changed for Mrs Barbara De Grunwald on 2023-12-01
dot icon05/10/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon28/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon24/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/01/2021
Termination of appointment of George Lammie Barclay Scott as a director on 2020-08-26
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon29/12/2020
Appointment of Mr George Lammie Barclay Scott as a director on 2020-08-25
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon27/09/2019
Notification of Barbara De Grunwald as a person with significant control on 2019-08-17
dot icon27/09/2019
Appointment of Mrs Barbara De Grunwald as a director on 2019-08-17
dot icon27/09/2019
Termination of appointment of Nicholas De Grunwald as a director on 2019-08-17
dot icon27/09/2019
Cessation of Nicholas De Grunwald as a person with significant control on 2019-08-17
dot icon10/10/2018
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 7 Becket Wood Newdigate Dorking RH5 5AQ on 2018-10-10
dot icon10/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon21/12/2017
Micro company accounts made up to 2016-12-30
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon25/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon14/09/2017
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon06/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Director's details changed for Nicholas De Grunwald on 2014-01-15
dot icon01/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Sherrards Company Secretarial Limited on 2012-09-11
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 2012-02-07
dot icon23/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 45 Grosvenor Road 3Rd Floor St Albans Hertfordshire AL1 3AW on 2010-11-19
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of James Rugge Price as a director
dot icon01/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2009
Director's change of particulars / james rugge price / 01/11/2006
dot icon09/04/2009
Return made up to 09/10/08; no change of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2007
Return made up to 11/09/07; no change of members
dot icon18/10/2006
Return made up to 11/09/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 11/09/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/11/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon05/10/2004
Ad 10/09/04--------- £ si 99@1
dot icon05/10/2004
Resolutions
dot icon04/10/2004
Return made up to 11/09/04; full list of members
dot icon03/10/2003
Registered office changed on 03/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
Director resigned
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
New director appointed
dot icon11/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.00
-
0.00
-
-
2022
1
99.00
-
0.00
-
-
2023
1
99.00
-
0.00
-
-
2023
1
99.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

99.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
11/09/2003 - 11/09/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
11/09/2003 - 11/09/2003
3353
SHERRARDS COMPANY SECRETARIAL LIMITED
Corporate Secretary
11/09/2003 - Present
19
De Grunwald, Barbara
Director
17/08/2019 - Present
3
De Grunwald, Nicholas
Director
11/09/2003 - 17/08/2019
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1515 PRODUCTIONS HOLDINGS LIMITED

1515 PRODUCTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/09/2003 with the registered office located at 7 Becket Wood, Newdigate, Dorking RH5 5AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1515 PRODUCTIONS HOLDINGS LIMITED?

toggle

1515 PRODUCTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 11/09/2003 and dissolved on 20/08/2024.

Where is 1515 PRODUCTIONS HOLDINGS LIMITED located?

toggle

1515 PRODUCTIONS HOLDINGS LIMITED is registered at 7 Becket Wood, Newdigate, Dorking RH5 5AQ.

What does 1515 PRODUCTIONS HOLDINGS LIMITED do?

toggle

1515 PRODUCTIONS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does 1515 PRODUCTIONS HOLDINGS LIMITED have?

toggle

1515 PRODUCTIONS HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for 1515 PRODUCTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.