COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02822427

Incorporation date

26/05/1993

Size

Dormant

Contacts

Registered address

Registered address

The London Television Centre, Upper Ground, London SE1 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1993)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon27/05/2015
Appointment of Mr Darren Nigel Hopgood as a director on 2015-04-17
dot icon27/05/2015
Termination of appointment of Alan George Castle as a director on 2015-04-17
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Appointment of Eleanor Kate Irving as a director
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Rachel Bradford as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Director's details changed for Rachel Julia Smith on 2013-08-16
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Appointment of Rachel Julia Smith as a director
dot icon27/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon01/10/2012
Termination of appointment of Martin Borowski as a director
dot icon01/10/2012
Termination of appointment of Martin Borowski as a secretary
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Appointment of Alan George Castle as a director
dot icon23/04/2012
Appointment of Corii David Berg as a director
dot icon02/04/2012
Termination of appointment of John Mcmahon as a director
dot icon02/04/2012
Appointment of Maxine Louise Gardner as a director
dot icon02/04/2012
Termination of appointment of Paul Campbell-White as a director
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Appointment of Mrs Eleanor Kate Irving as a director
dot icon08/11/2011
Termination of appointment of Katherine Little as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Termination of appointment of Helen Tautz as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon28/10/2009
Director's details changed for Paul Alexander Campbell-White on 2009-10-16
dot icon28/10/2009
Director's details changed for Katherine Rebecca Little on 2009-10-16
dot icon21/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-22
dot icon18/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Director appointed paul alexander campbell-white
dot icon07/07/2009
Director appointed katherine rebecca little
dot icon07/07/2009
Appointment terminated director ishaq fatani
dot icon07/07/2009
Appointment terminated director filip cieslik
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon07/03/2008
Appointment terminated director ian roe
dot icon05/03/2008
Director appointed ishaq fatani
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon29/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/06/2006
Director's particulars changed
dot icon12/06/2006
Full accounts made up to 2004-12-31
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon01/03/2005
Full accounts made up to 2003-12-31
dot icon27/02/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Auditor's resignation
dot icon06/10/2004
New director appointed
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Secretary resigned;director resigned
dot icon04/10/2004
Director resigned
dot icon01/06/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon01/06/2004
Registered office changed on 02/06/04 from: 25 knightsbridge london SW1X 7RZ
dot icon08/02/2004
Return made up to 31/12/03; no change of members
dot icon05/10/2003
Full accounts made up to 2002-09-30
dot icon11/09/2003
Auditor's resignation
dot icon24/02/2003
Return made up to 31/12/02; full list of members
dot icon28/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 31/12/01; no change of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon19/11/2000
New director appointed
dot icon07/11/2000
Director's particulars changed
dot icon06/11/2000
Director resigned
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon12/03/2000
Return made up to 31/12/99; no change of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon23/06/1999
Director resigned
dot icon17/02/1999
Secretary's particulars changed;director's particulars changed
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon25/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon01/11/1998
Auditor's resignation
dot icon02/08/1998
Full accounts made up to 1997-09-30
dot icon08/02/1998
Return made up to 31/12/97; full list of members
dot icon27/01/1998
Director resigned
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon13/07/1997
New secretary appointed;new director appointed
dot icon13/07/1997
New director appointed
dot icon03/07/1997
Director resigned
dot icon03/07/1997
Director resigned
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon10/02/1997
Location of register of members address changed
dot icon10/02/1997
Location of debenture register address changed
dot icon02/02/1997
Certificate of change of name
dot icon08/09/1996
Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon17/04/1996
Certificate of change of name
dot icon10/03/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Registered office changed on 12/01/96 from: central house broad street birmingham B1 2JP
dot icon26/10/1995
Full accounts made up to 1994-09-30
dot icon20/09/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon22/08/1995
Director resigned
dot icon11/04/1995
Auditor's resignation
dot icon11/04/1995
Director's particulars changed
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon19/10/1994
Director resigned
dot icon16/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Secretary's particulars changed;director's particulars changed
dot icon08/06/1994
Return made up to 27/05/94; full list of members
dot icon21/04/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Ad 20/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1993
Accounting reference date notified as 31/12
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon31/10/1993
Certificate of change of name
dot icon19/09/1993
Nc dec already adjusted 23/07/93
dot icon19/09/1993
Resolutions
dot icon15/09/1993
Resolutions
dot icon11/09/1993
Registered office changed on 12/09/93 from: classic house 174/80 old street london. EC1V 9BP.
dot icon11/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
04/09/2011 - 30/12/2012
407
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/05/1993 - 22/07/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/05/1993 - 22/07/1993
36021
Watts, Michael John
Director
22/07/1993 - 06/10/1994
23
Jackson, Kevin Paul
Director
06/10/1994 - 30/01/1996
15

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 COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED

COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 26/05/1993 with the registered office located at The London Television Centre, Upper Ground, London SE1 9LT. There are currently 4 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 COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED?

toggle

COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED is currently Dissolved. It was registered on 26/05/1993 and dissolved on 18/01/2016.

Where is COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED located?

toggle

COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED is registered at The London Television Centre, Upper Ground, London SE1 9LT.

What does COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED do?

toggle

COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.