POSH PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

POSH PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01126572

Incorporation date

03/08/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1987)
dot icon08/06/2018
Final Gazette dissolved following liquidation
dot icon08/03/2018
Return of final meeting in a members' voluntary winding up
dot icon14/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon16/11/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon15/10/2015
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 2015-10-15
dot icon13/10/2015
Declaration of solvency
dot icon13/10/2015
Appointment of a voluntary liquidator
dot icon13/10/2015
Resolutions
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Jeffrey Lynne as a director on 2015-08-31
dot icon16/09/2015
Appointment of Mr Stephen Marks as a director on 2015-08-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Jonathan Rosenbloom as a secretary
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-01-28
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-02
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Jeffrey Lynne on 2010-02-02
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Registered office changed on 30/05/2008 from 1 conduit street london W15 2XA
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon24/08/2006
Secretary resigned
dot icon03/03/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: langham house 1B portland place london W1B 1GR
dot icon28/07/2005
New secretary appointed
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/06/2001
Accounting reference date shortened from 05/04/01 to 31/12/00
dot icon03/05/2001
Full accounts made up to 2000-04-05
dot icon15/03/2001
Return made up to 31/12/00; full list of members
dot icon23/01/2001
Delivery ext'd 3 mth 05/04/00
dot icon03/10/2000
Registered office changed on 03/10/00 from: 82 brook street london W1Y 2NL
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon04/02/2000
Full accounts made up to 1999-04-05
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon27/04/1999
Return made up to 31/12/98; no change of members
dot icon02/02/1999
Secretary's particulars changed
dot icon02/02/1999
Full accounts made up to 1998-04-05
dot icon06/07/1998
Return made up to 31/12/97; no change of members
dot icon06/05/1998
Full accounts made up to 1997-04-05
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
New secretary appointed
dot icon02/02/1998
Delivery ext'd 3 mth 05/04/97
dot icon03/05/1997
Accounts for a small company made up to 1996-04-05
dot icon30/04/1997
Return made up to 31/12/96; full list of members
dot icon03/02/1997
Delivery ext'd 3 mth 05/04/96
dot icon24/03/1996
Return made up to 31/12/95; no change of members
dot icon14/02/1996
Full accounts made up to 1995-04-05
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon12/10/1994
Full accounts made up to 1994-04-05
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon29/09/1993
Full accounts made up to 1993-04-05
dot icon29/08/1993
Auditor's resignation
dot icon13/04/1993
Return made up to 31/12/92; no change of members
dot icon19/01/1993
Full accounts made up to 1992-04-05
dot icon16/03/1992
Full accounts made up to 1991-04-05
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon11/02/1991
Full accounts made up to 1990-04-05
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon17/11/1989
Full accounts made up to 1989-04-05
dot icon17/11/1989
Return made up to 13/11/89; full list of members
dot icon31/08/1989
Certificate of change of name
dot icon10/03/1989
Full accounts made up to 1988-04-05
dot icon10/03/1989
Return made up to 10/10/88; full list of members
dot icon12/07/1988
Full accounts made up to 1987-04-05
dot icon12/07/1988
Return made up to 17/09/87; full list of members
dot icon21/02/1987
Return made up to 26/11/86; full list of members
dot icon31/01/1987
Full accounts made up to 1986-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenbloom, Jonathan
Secretary
22/09/2006 - 16/09/2011
-
Cooper, Emma
Secretary
02/03/1998 - 06/07/2000
-
Barela, Susan
Secretary
15/06/2005 - 22/09/2006
-
Marks, Stephen
Director
31/08/2015 - Present
5
Shea, Micaela
Secretary
07/07/2000 - 15/06/2005
-

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 POSH PRODUCTIONS LIMITED

POSH PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 03/08/1973 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear NE1 1PG. 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 POSH PRODUCTIONS LIMITED?

toggle

POSH PRODUCTIONS LIMITED is currently Dissolved. It was registered on 03/08/1973 and dissolved on 08/06/2018.

Where is POSH PRODUCTIONS LIMITED located?

toggle

POSH PRODUCTIONS LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear NE1 1PG.

What does POSH PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for POSH PRODUCTIONS LIMITED?

toggle

The latest filing was on 08/06/2018: Final Gazette dissolved following liquidation.