LONDON TRUST PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

LONDON TRUST PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01516728

Incorporation date

10/09/1980

Size

Dormant

Contacts

Registered address

Registered address

C/O SCODIE DEYONG LLP, 2nd Floor 85 Frampton Street, London NW8 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1980)
dot icon24/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2014
First Gazette notice for voluntary strike-off
dot icon01/12/2014
Application to strike the company off the register
dot icon30/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/09/2013
Accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2012
Compulsory strike-off action has been discontinued
dot icon27/12/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon16/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Termination of appointment of J O Hambro Capital Management Limited as a secretary
dot icon12/11/2010
Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 2010-11-12
dot icon12/11/2010
Termination of appointment of Christopher Mills as a director
dot icon12/11/2010
Termination of appointment of Peter Dicks as a director
dot icon12/11/2010
Appointment of Mr Anthony Thomas Richard Palmer as a director
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Secretary's details changed for J O Hambro Capital Management Limited on 2010-07-31
dot icon24/08/2010
Director's details changed for Mr Peter Frederick Dicks on 2010-07-31
dot icon24/08/2010
Director's details changed for Mr. Christopher Harwood Bernard Mills on 2010-07-31
dot icon24/08/2010
Register inspection address has been changed
dot icon03/06/2010
Accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 27/06/09; full list of members
dot icon06/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon01/12/2008
Full accounts made up to 2007-03-31
dot icon24/07/2008
Return made up to 25/06/08; no change of members
dot icon28/07/2007
Return made up to 25/06/07; no change of members
dot icon27/04/2007
Full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 25/06/06; full list of members
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 25/06/05; full list of members
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 25/06/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 25/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 25/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 25/06/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon21/07/2000
Return made up to 25/06/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon30/06/1999
Return made up to 25/06/99; full list of members
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon09/07/1998
Secretary's particulars changed
dot icon09/07/1998
Return made up to 25/06/98; full list of members
dot icon24/06/1998
Full accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 25/06/97; full list of members
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon14/02/1997
Auditor's resignation
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon09/08/1996
Return made up to 25/06/96; full list of members
dot icon11/12/1995
Registered office changed on 11/12/95 from: ivory & sime PLC 14TH floor 1 angel court throgmorton street london EC2R 7AE
dot icon30/11/1995
New secretary appointed
dot icon30/11/1995
Secretary resigned
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
New director appointed
dot icon08/08/1995
Return made up to 25/06/95; no change of members
dot icon19/07/1995
Director resigned;new director appointed
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 25/06/94; no change of members
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 25/06/93; full list of members
dot icon08/03/1993
Registered office changed on 08/03/93 from: 3RD floor 55 old broad street london EC2P 2HL
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
Return made up to 25/06/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon03/07/1990
Full accounts made up to 1989-03-31
dot icon03/07/1990
Return made up to 25/06/90; full list of members
dot icon16/08/1989
Full accounts made up to 1988-03-31
dot icon16/08/1989
Return made up to 07/08/89; full list of members
dot icon06/02/1989
Full accounts made up to 1987-03-31
dot icon06/02/1989
Return made up to 20/01/89; full list of members
dot icon12/08/1988
First gazette
dot icon19/11/1987
Director resigned
dot icon17/03/1987
Director resigned
dot icon21/02/1987
Registered office changed on 21/02/87 from: winslade park exeter EX5 1DS
dot icon21/02/1987
New director appointed
dot icon09/02/1987
Secretary resigned;director resigned
dot icon27/12/1986
Full accounts made up to 1986-03-31
dot icon27/12/1986
Return made up to 03/10/86; full list of members
dot icon06/12/1986
Director's particulars changed
dot icon23/08/1986
Director's particulars changed
dot icon03/12/1980
Miscellaneous
dot icon18/11/1980
Memorandum and Articles of Association
dot icon29/10/1980
Particulars of mortgage/charge
dot icon10/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Anthony Thomas Richard
Director
08/11/2010 - Present
4
Cassidy, Michael John
Director
04/07/1995 - 06/09/1996
26
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Corporate Secretary
15/11/1995 - 08/11/2010
-
Hignett, John Mulock
Director
05/07/1995 - 06/09/1996
8
Mills, Christopher Harwood Bernard
Director
06/09/1996 - 08/11/2010
147

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 LONDON TRUST PRODUCTIONS LIMITED

LONDON TRUST PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 10/09/1980 with the registered office located at C/O SCODIE DEYONG LLP, 2nd Floor 85 Frampton Street, London NW8 8NQ. 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 LONDON TRUST PRODUCTIONS LIMITED?

toggle

LONDON TRUST PRODUCTIONS LIMITED is currently Dissolved. It was registered on 10/09/1980 and dissolved on 24/03/2015.

Where is LONDON TRUST PRODUCTIONS LIMITED located?

toggle

LONDON TRUST PRODUCTIONS LIMITED is registered at C/O SCODIE DEYONG LLP, 2nd Floor 85 Frampton Street, London NW8 8NQ.

What does LONDON TRUST PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for LONDON TRUST PRODUCTIONS LIMITED?

toggle

The latest filing was on 24/03/2015: Final Gazette dissolved via voluntary strike-off.