COURTHAVEN PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

COURTHAVEN PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02374089

Incorporation date

18/04/1989

Size

Dormant

Contacts

Registered address

Registered address

52a Cromwell Road, London SW7 5BECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1989)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon06/05/2014
Application to strike the company off the register
dot icon20/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/06/2013
Director's details changed for Mr Jonathan Martin Cameron Choat on 2013-06-01
dot icon24/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon22/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon22/04/2010
Termination of appointment of Nexus Communications Group Limited as a director
dot icon22/04/2010
Secretary's details changed for Lesley Gilbert on 2010-03-31
dot icon07/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/07/2009
Return made up to 19/04/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 19/04/08; full list of members
dot icon24/04/2008
Director's change of particulars / nexus communications group LIMITED / 01/04/2008
dot icon19/03/2008
Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 19/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon03/05/2006
Return made up to 19/04/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon07/03/2005
Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2004
Return made up to 19/04/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 19/04/03; full list of members
dot icon04/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/08/2002
Director's particulars changed
dot icon18/04/2002
Return made up to 19/04/02; full list of members
dot icon27/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/04/2001
Return made up to 19/04/01; full list of members
dot icon19/02/2001
New director appointed
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon14/05/2000
Return made up to 19/04/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon28/06/1999
Return made up to 19/04/99; full list of members
dot icon01/02/1999
Full group accounts made up to 1998-03-31
dot icon12/05/1998
Return made up to 19/04/98; full list of members
dot icon04/05/1998
New secretary appointed
dot icon04/05/1998
Secretary resigned
dot icon08/04/1998
Auditor's resignation
dot icon05/01/1998
New director appointed
dot icon19/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
New director appointed
dot icon20/05/1997
Return made up to 19/04/97; no change of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
Resolutions
dot icon24/05/1996
Return made up to 19/04/96; no change of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon26/04/1995
Accounts for a small company made up to 1994-03-31
dot icon17/04/1995
Return made up to 19/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Delivery ext'd 3 mth 31/03/94
dot icon22/05/1994
Return made up to 19/04/94; no change of members
dot icon25/04/1994
Director resigned
dot icon20/02/1994
Group accounts for a small company made up to 1993-03-31
dot icon21/08/1993
New director appointed
dot icon06/05/1993
Return made up to 19/04/93; no change of members
dot icon05/01/1993
Full group accounts made up to 1992-03-31
dot icon10/06/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
Return made up to 19/04/92; full list of members
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon19/02/1992
Director resigned
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Full accounts made up to 1990-03-31
dot icon24/09/1991
Return made up to 31/05/91; change of members
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon18/03/1991
Full group accounts made up to 1990-03-31
dot icon19/12/1990
Particulars of mortgage/charge
dot icon04/12/1990
Registered office changed on 05/12/90 from: bury house 126-128 cromwell road london SW7 4ET
dot icon04/12/1990
Return made up to 31/10/90; full list of members
dot icon11/03/1990
Resolutions
dot icon11/03/1990
£ nc 100/100000 26/01/90
dot icon05/09/1989
Resolutions
dot icon29/08/1989
Accounting reference date notified as 31/03
dot icon10/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1989
Registered office changed on 11/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Nigel John
Secretary
27/04/1998 - 29/11/2002
3
Long, Matthew
Secretary
28/11/2002 - 30/06/2006
4
Choat, Jonathan Martin Cameron
Secretary
01/07/2006 - 05/11/2006
4
Gilbert, Lesley
Secretary
05/11/2006 - Present
-
NEXUS COMMUNICATIONS GROUP LIMITED
Corporate Director
28/01/2001 - 30/03/2010
-

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 COURTHAVEN PRODUCTIONS LIMITED

COURTHAVEN PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 18/04/1989 with the registered office located at 52a Cromwell Road, London SW7 5BE. 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 COURTHAVEN PRODUCTIONS LIMITED?

toggle

COURTHAVEN PRODUCTIONS LIMITED is currently Dissolved. It was registered on 18/04/1989 and dissolved on 08/09/2014.

Where is COURTHAVEN PRODUCTIONS LIMITED located?

toggle

COURTHAVEN PRODUCTIONS LIMITED is registered at 52a Cromwell Road, London SW7 5BE.

What does COURTHAVEN PRODUCTIONS LIMITED do?

toggle

COURTHAVEN PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COURTHAVEN PRODUCTIONS LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.