PROJECTOR PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

PROJECTOR PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02264033

Incorporation date

01/06/1988

Size

-

Contacts

Registered address

Registered address

147 Hempstead Road, Watford, Hertfordshire WD17 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1988)
dot icon15/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon29/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/12/2009
Director's details changed for Trevor John Eve on 2009-10-01
dot icon30/12/2009
Director's details changed for Sharon Patricia Maughan on 2009-10-01
dot icon30/12/2009
Director's details changed for Charles Christopher Miles Haswell on 2009-10-01
dot icon19/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/12/2008
Return made up to 01/12/08; full list of members
dot icon21/09/2008
Registered office changed on 22/09/2008 from 20-21 newman street london W1T 1PG united kingdom
dot icon13/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/03/2008
Registered office changed on 19/03/2008 from noland house 12-13 poland street london W1F 8QB
dot icon22/01/2008
Return made up to 01/12/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/01/2007
Return made up to 01/12/06; full list of members
dot icon02/01/2007
Particulars of mortgage/charge
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/12/2004
Return made up to 01/12/04; full list of members
dot icon21/12/2004
Registered office changed on 22/12/04 from: 66 chiltern street london W1U 4JT
dot icon23/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon01/06/2004
Total exemption full accounts made up to 2002-10-31
dot icon29/12/2003
Return made up to 01/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon02/03/2003
Total exemption full accounts made up to 2001-10-31
dot icon16/01/2003
Return made up to 01/12/02; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2000-10-31
dot icon14/11/2002
Ad 02/03/00--------- £ si 145000@1
dot icon14/11/2002
Nc inc already adjusted 02/03/00
dot icon14/11/2002
Resolutions
dot icon22/10/2002
Miscellaneous
dot icon30/12/2001
Return made up to 01/12/01; full list of members
dot icon30/12/2001
Director's particulars changed
dot icon13/05/2001
Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2BL
dot icon02/01/2001
Return made up to 01/12/00; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon11/09/2000
Full accounts made up to 1999-10-31
dot icon15/06/2000
Full accounts made up to 1998-10-31
dot icon06/02/2000
Return made up to 01/12/99; full list of members
dot icon08/06/1999
Full accounts made up to 1997-10-31
dot icon02/02/1999
Registered office changed on 03/02/99 from: knighton house 56 mortimer street london W1N 8BY
dot icon21/01/1999
Return made up to 01/12/98; full list of members
dot icon06/09/1998
Registered office changed on 07/09/98 from: clifford's inn fetter lane london EC4A 1AJ
dot icon11/08/1998
Ad 01/08/98--------- £ si 86@1=86 £ ic 4/90
dot icon01/03/1998
Full accounts made up to 1996-10-31
dot icon08/12/1997
Return made up to 01/12/97; no change of members
dot icon08/12/1997
Director's particulars changed
dot icon08/12/1997
Location of register of members address changed
dot icon08/07/1997
Resolutions
dot icon08/12/1996
Return made up to 01/12/96; no change of members
dot icon26/06/1996
Registered office changed on 27/06/96 from: strawberry house church road barnes london SW13 9HL
dot icon19/04/1996
Particulars of mortgage/charge
dot icon13/02/1996
Return made up to 01/12/95; full list of members
dot icon13/02/1996
Location of register of members address changed
dot icon06/02/1996
Full accounts made up to 1995-10-31
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon07/11/1995
Registered office changed on 08/11/95 from: knighton house 56 mortimer street london W1N 8BY
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/11/1995
Ad 01/11/95--------- £ si 2@2=4 £ ic 2/6
dot icon07/11/1995
Accounting reference date shortened from 31/03 to 31/10
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon08/05/1995
Registered office changed on 09/05/95 from: clareville house 47 whitcomb street london WC2H 7DH
dot icon29/01/1995
Return made up to 01/12/94; full list of members
dot icon16/01/1995
Accounts made up to 1994-03-31
dot icon16/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 01/12/93; no change of members
dot icon27/05/1993
Auditor's resignation
dot icon27/05/1993
Full accounts made up to 1992-03-31
dot icon18/05/1993
Registered office changed on 19/05/93 from: 6TH floor one hanover square london W1A 4SR
dot icon16/05/1993
Return made up to 31/12/92; full list of members
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Return made up to 31/12/91; no change of members
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Full accounts made up to 1990-03-31
dot icon22/01/1992
Full accounts made up to 1989-03-31
dot icon21/07/1991
Registered office changed on 22/07/91 from: 124/130 seymour place london W1H 5DJ
dot icon14/07/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1990
Return made up to 01/12/89; full list of members
dot icon13/10/1988
New secretary appointed
dot icon13/10/1988
Director resigned
dot icon13/10/1988
Secretary resigned
dot icon13/10/1988
Registered office changed on 14/10/88 from: 31 corsham street london N1 6DR
dot icon13/10/1988
New director appointed
dot icon01/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haswell, Charles Christopher Miles
Director
31/10/1995 - Present
4
Haswell, Charles Christopher Miles
Secretary
31/10/1995 - Present
1
Maughan, Sharon Patricia
Director
31/10/1995 - Present
1
Eve, Trevor John
Director
17/06/1988 - Present
7

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 PROJECTOR PRODUCTIONS LIMITED

PROJECTOR PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 01/06/1988 with the registered office located at 147 Hempstead Road, Watford, Hertfordshire WD17 3HF. 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 PROJECTOR PRODUCTIONS LIMITED?

toggle

PROJECTOR PRODUCTIONS LIMITED is currently Dissolved. It was registered on 01/06/1988 and dissolved on 15/07/2013.

Where is PROJECTOR PRODUCTIONS LIMITED located?

toggle

PROJECTOR PRODUCTIONS LIMITED is registered at 147 Hempstead Road, Watford, Hertfordshire WD17 3HF.

What does PROJECTOR PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for PROJECTOR PRODUCTIONS LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via compulsory strike-off.