ALAN PARRY PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

ALAN PARRY PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05187472

Incorporation date

22/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon17/04/2024
Statement of affairs
dot icon17/04/2024
Resolutions
dot icon17/04/2024
Registered office address changed from 18 Hearne Drive Holyport Village Maidenhead Berkshire SL6 2HZ England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-04-17
dot icon17/04/2024
Appointment of a voluntary liquidator
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for voluntary strike-off
dot icon19/07/2021
Application to strike the company off the register
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon20/03/2020
Director's details changed for Alan Parry on 2020-03-19
dot icon20/03/2020
Change of details for Mr Alan Parry as a person with significant control on 2020-03-19
dot icon20/03/2020
Registered office address changed from Burnbrae House the Avenue Maidenhead Berkshire SL6 8HG to 18 Hearne Drive Holyport Village Maidenhead Berkshire SL6 2HZ on 2020-03-20
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon24/07/2017
Termination of appointment of Gillian Patricia Haines as a secretary on 2017-05-20
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon07/01/2013
Registered office address changed from 74 Shinfield Road Reading RG2 7DA United Kingdom on 2013-01-07
dot icon10/12/2012
Registered office address changed from Burnbrae House, the Avenue Maidenhead Berks SL6 8HG on 2012-12-10
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon08/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2009
Return made up to 22/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2008
Return made up to 22/07/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2007
Return made up to 22/07/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2006
Return made up to 22/07/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2005
Return made up to 22/07/05; full list of members
dot icon27/07/2005
Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon23/07/2004
Secretary resigned
dot icon22/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/08/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Parry
Director
22/07/2004 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/2004 - 22/07/2004
99600
Haines, Gillian Patricia
Secretary
22/07/2004 - 20/05/2017
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALAN PARRY PRODUCTIONS LTD

ALAN PARRY PRODUCTIONS LTD is an(a) Dissolved company incorporated on 22/07/2004 with the registered office located at Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN PARRY PRODUCTIONS LTD?

toggle

ALAN PARRY PRODUCTIONS LTD is currently Dissolved. It was registered on 22/07/2004 and dissolved on 26/04/2026.

Where is ALAN PARRY PRODUCTIONS LTD located?

toggle

ALAN PARRY PRODUCTIONS LTD is registered at Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ.

What does ALAN PARRY PRODUCTIONS LTD do?

toggle

ALAN PARRY PRODUCTIONS LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for ALAN PARRY PRODUCTIONS LTD?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a creditors' voluntary winding up.