COLGEMS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

COLGEMS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01693484

Incorporation date

20/01/1983

Size

Dormant

Contacts

Registered address

Registered address

100 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1983)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon25/10/2022
Return of final meeting in a members' voluntary winding up
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Removal of liquidator by court order
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG to 100 st James Road Northampton Northamptonshire NN5 5LF on 2022-03-23
dot icon23/03/2022
Declaration of solvency
dot icon23/03/2022
Appointment of a voluntary liquidator
dot icon22/03/2022
Resolutions
dot icon25/02/2022
Termination of appointment of Mark Jonathan Young as a director on 2022-02-25
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon25/05/2021
Change of details for Columbia Pictures Corporation Limited as a person with significant control on 2020-06-15
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon15/06/2020
Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2020-06-15
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon18/03/2019
Full accounts made up to 2018-03-31
dot icon15/03/2019
Appointment of Jacqeuline Marshall as a director on 2019-03-14
dot icon15/03/2019
Appointment of Mr Mark Young as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Angel Orengo as a director on 2019-03-14
dot icon15/03/2019
Termination of appointment of Daxesh Mehta as a director on 2019-03-14
dot icon11/01/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon22/03/2018
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon29/03/2017
Full accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon04/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon14/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Angel Orengo as a director on 2015-11-06
dot icon06/11/2015
Termination of appointment of Michael Anthony Wald as a director on 2015-11-06
dot icon04/11/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Mr Darren Nigel Hopgood as a secretary on 2015-04-15
dot icon04/08/2015
Termination of appointment of Alan George Castle as a secretary on 2015-04-15
dot icon04/08/2015
Termination of appointment of Alan George Castle as a director on 2015-04-15
dot icon05/05/2015
Appointment of Mr Michael Anthony Wald as a director on 2015-03-22
dot icon01/05/2015
Appointment of Mr Daxesh Mehta as a director on 2015-03-24
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon10/12/2014
Director's details changed for Darren Nigel Hopgood on 2014-11-01
dot icon26/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Alan George Castle on 2009-11-18
dot icon18/11/2009
Director's details changed for Darren Nigel Hopgood on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Alan George Castle on 2009-11-18
dot icon04/06/2009
Director appointed darren nigel hopgood
dot icon01/06/2009
Appointment terminated director antony robertson
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 18/11/07; no change of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 18/11/06; full list of members
dot icon08/02/2006
Return made up to 18/11/05; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon05/09/2005
Secretary resigned;director resigned
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 18/11/04; full list of members
dot icon29/06/2004
Secretary's particulars changed;director's particulars changed
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon26/11/2003
Return made up to 18/11/03; full list of members
dot icon07/10/2003
Full accounts made up to 2002-03-31
dot icon05/04/2003
Auditor's resignation
dot icon09/03/2003
New director appointed
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 11/12/01; full list of members
dot icon21/09/2001
Secretary resigned
dot icon13/09/2001
New secretary appointed
dot icon15/03/2001
Return made up to 11/12/00; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon07/07/2000
Director resigned
dot icon23/01/2000
Return made up to 11/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 11/12/98; no change of members
dot icon21/10/1998
Auditor's resignation
dot icon13/01/1998
Return made up to 11/12/97; no change of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon09/01/1997
Return made up to 11/12/96; full list of members
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Registered office changed on 04/07/96 from: 19-23 wells street london W1P 3FP
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 11/12/95; no change of members
dot icon03/08/1995
Director resigned
dot icon17/02/1995
Accounting reference date extended from 28/02 to 31/03
dot icon08/01/1995
Return made up to 11/12/94; full list of members
dot icon03/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned;new director appointed
dot icon10/02/1994
Full accounts made up to 1993-02-28
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1994
Return made up to 11/12/93; change of members
dot icon15/01/1993
Return made up to 11/12/92; no change of members
dot icon23/12/1992
Accounting reference date extended from 30/01 to 28/02
dot icon01/12/1992
Full accounts made up to 1992-01-30
dot icon07/01/1992
Return made up to 11/12/91; full list of members
dot icon05/12/1991
Full accounts made up to 1991-01-26
dot icon09/09/1991
New director appointed
dot icon25/06/1991
Secretary resigned;director resigned;new director appointed
dot icon25/04/1991
New secretary appointed
dot icon13/01/1991
Return made up to 10/12/90; no change of members
dot icon13/12/1990
Full accounts made up to 1990-01-27
dot icon19/04/1990
New director appointed
dot icon02/01/1990
Return made up to 11/12/89; full list of members
dot icon02/01/1990
Full accounts made up to 1989-01-28
dot icon27/01/1989
Return made up to 22/12/88; full list of members
dot icon12/01/1989
Director resigned;new director appointed
dot icon10/01/1989
Full accounts made up to 1987-11-28
dot icon20/07/1988
Accounting reference date shortened from 31/03 to 30/01
dot icon04/01/1988
Return made up to 12/11/87; full list of members
dot icon25/09/1987
Accounts made up to 1986-11-30
dot icon12/11/1986
Return made up to 06/11/86; full list of members
dot icon26/09/1986
Full accounts made up to 1985-11-30
dot icon28/03/1983
Certificate of change of name
dot icon21/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Daxesh
Director
24/03/2015 - 14/03/2019
2
Gill, Sukhjeet Kaur
Director
03/03/2003 - 19/08/2005
44
Gill, Sukhjeet Kaur
Secretary
28/08/2001 - 19/08/2005
14

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 COLGEMS PRODUCTIONS LIMITED

COLGEMS PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 20/01/1983 with the registered office located at 100 St James Road, Northampton, Northamptonshire NN5 5LF. 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 COLGEMS PRODUCTIONS LIMITED?

toggle

COLGEMS PRODUCTIONS LIMITED is currently Dissolved. It was registered on 20/01/1983 and dissolved on 24/01/2023.

Where is COLGEMS PRODUCTIONS LIMITED located?

toggle

COLGEMS PRODUCTIONS LIMITED is registered at 100 St James Road, Northampton, Northamptonshire NN5 5LF.

What does COLGEMS PRODUCTIONS LIMITED do?

toggle

COLGEMS PRODUCTIONS LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for COLGEMS PRODUCTIONS LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.