CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663236

Incorporation date

15/11/1991

Size

Dormant

Contacts

Registered address

Registered address

1 Central St. Giles, St. Giles High Street, London WC2H 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1991)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Termination of appointment of Tracy Lockhart as a director on 2023-08-02
dot icon03/08/2023
Application to strike the company off the register
dot icon23/06/2023
Satisfaction of charge 2 in full
dot icon26/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon16/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Termination of appointment of Alison Mansfield as a secretary on 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/02/2020
Director's details changed for Jasper Hoekstra on 2020-02-21
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/07/2019
Resolutions
dot icon18/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Appointment of Tracy Lockhart as a director on 2019-01-03
dot icon07/01/2019
Appointment of Jasper Hoekstra as a director on 2019-01-03
dot icon07/01/2019
Termination of appointment of Oliver Canning as a director on 2019-01-03
dot icon07/01/2019
Termination of appointment of Jason Jon Beesley as a director on 2019-01-03
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Eric Ellenbogen as a director on 2018-06-08
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/08/2017
Change of details for Classic Media Uk Limited as a person with significant control on 2017-03-31
dot icon10/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 2017-03-31
dot icon27/03/2017
Resolutions
dot icon10/03/2017
Appointment of Alison Mansfield as a secretary on 2017-02-27
dot icon14/02/2017
Director's details changed for Mr Eric Ellenbogen on 2017-02-13
dot icon17/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Appointment of Jason Jon Beesley as a director on 2016-08-22
dot icon07/09/2016
Appointment of Oliver Canning as a director on 2016-08-22
dot icon07/09/2016
Termination of appointment of Chloe Annabel Van Den Berg as a director on 2016-08-22
dot icon07/09/2016
Termination of appointment of Nicholas William Lowe as a director on 2016-08-22
dot icon12/01/2016
Annual return made up to 2015-11-15
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/08/2014
Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 2014-08-21
dot icon02/12/2013
Annual return made up to 2013-11-15
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Termination of appointment of Jeffrey Farnath as a director
dot icon01/02/2013
Accounts for a dormant company made up to 2012-02-28
dot icon18/12/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-15
dot icon22/12/2011
Appointment of Chloe Annabel Van Den Berg as a director
dot icon22/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Paul Ashworth as a director
dot icon21/12/2011
Termination of appointment of Paul Ashworth as a secretary
dot icon16/11/2011
Full accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon12/11/2010
Termination of appointment of John Engelman as a director
dot icon12/11/2010
Appointment of Mr Jeffrey Dodd Farnath as a director
dot icon23/07/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon06/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon19/10/2009
Appointment of Nicholas William Lowe as a director
dot icon19/10/2009
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2009-10-19
dot icon15/10/2009
Termination of appointment of Edward Knighton as a director
dot icon20/05/2009
Director appointed eric ellenbogen
dot icon20/05/2009
Director appointed john engelman
dot icon09/04/2009
Ad 30/03/09\gbp si 84674@1=84674\gbp ic 13375100/13459774\
dot icon09/04/2009
Nc inc already adjusted 30/03/09
dot icon09/04/2009
Resolutions
dot icon26/01/2009
Return made up to 15/11/08; full list of members
dot icon21/01/2009
Secretary appointed paul richard ashworth
dot icon21/01/2009
Appointment terminated director nicholas phillips
dot icon21/01/2009
Appointment terminated secretary irvin fishman
dot icon24/12/2008
Director appointed edward myles knighton
dot icon10/12/2008
Appointment terminated director irvin fishman
dot icon08/09/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon27/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/08/2008
Director appointed paul richard ashworth
dot icon21/08/2008
Appointment terminated director elizabeth gaines
dot icon13/05/2008
Director appointed mr nicholas james turner phillips
dot icon13/05/2008
Appointment terminated director michael heap
dot icon12/12/2007
Return made up to 15/11/07; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Return made up to 15/11/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/04/2006
Resolutions
dot icon18/01/2006
Full accounts made up to 2004-12-31
dot icon08/12/2005
Return made up to 15/11/05; full list of members
dot icon08/11/2005
Director resigned
dot icon10/01/2005
Return made up to 15/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Director's particulars changed
dot icon04/12/2003
Return made up to 15/11/03; full list of members
dot icon11/09/2003
Director's particulars changed
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 15/11/02; full list of members
dot icon19/03/2003
Location of debenture register
dot icon11/03/2003
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 15/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Return made up to 15/11/00; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: 58-60 berners street london W1P 4JS
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Auditor's resignation
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned;director resigned
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY
dot icon17/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon30/11/1999
Return made up to 15/11/99; full list of members
dot icon30/11/1999
Ad 15/11/99--------- £ si 13375000@1=13375000 £ ic 100/13375100
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
£ nc 100000/13375100 15/11/99
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon04/11/1999
Director resigned
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed
dot icon04/12/1998
Secretary's particulars changed
dot icon04/12/1998
Return made up to 15/11/98; full list of members
dot icon26/11/1998
Secretary's particulars changed
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Director resigned
dot icon31/07/1998
New director appointed
dot icon13/01/1998
Secretary's particulars changed
dot icon15/12/1997
Return made up to 15/11/97; full list of members
dot icon25/11/1997
Director's particulars changed
dot icon25/11/1997
Director's particulars changed
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
New secretary appointed
dot icon19/06/1997
Secretary resigned
dot icon10/03/1997
Registered office changed on 10/03/97 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA
dot icon28/11/1996
Return made up to 15/11/96; full list of members
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Secretary resigned;director resigned
dot icon18/04/1996
New secretary appointed
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon12/12/1995
Return made up to 15/11/95; full list of members
dot icon20/09/1995
New director appointed
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 12/12/94 from: 28 ribblesdale place preston lancashire PR1 3NA
dot icon12/12/1994
Return made up to 15/11/94; no change of members
dot icon24/08/1994
Certificate of change of name
dot icon19/08/1994
New director appointed
dot icon19/08/1994
New director appointed
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon26/11/1993
Return made up to 15/11/93; full list of members
dot icon19/10/1993
Particulars of mortgage/charge
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Director's particulars changed
dot icon10/12/1992
Return made up to 15/11/92; full list of members
dot icon23/09/1992
Ad 24/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon23/12/1991
Accounting reference date notified as 31/03
dot icon20/11/1991
Secretary resigned
dot icon15/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, St John
Director
03/07/1998 - 15/12/1999
57
Ashworth, Paul Richard
Director
15/08/2008 - 06/09/2011
71
Lockhart, Tracy
Director
03/01/2019 - 02/08/2023
12
Stott, St John
Secretary
26/05/1999 - 15/12/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 15/11/1991 with the registered office located at 1 Central St. Giles, St. Giles High Street, London WC2H 8NU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED?

toggle

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 15/11/1991 and dissolved on 31/10/2023.

Where is CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED located?

toggle

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED is registered at 1 Central St. Giles, St. Giles High Street, London WC2H 8NU.

What does CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED do?

toggle

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.