Having been setup in 2000, 10th Planet Post Production Ltd are based in Plymouth, Devon, it's status is listed as "Dissolved". The current directors of the business are listed as Lamb, Richard, Moore, Jonathan, Sarkar, Rana, Woolley, Benjamin Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMB, Richard | 16 February 2004 | - | 1 |
MOORE, Jonathan | 28 March 2000 | - | 1 |
SARKAR, Rana | 29 March 2006 | 01 July 2006 | 1 |
WOOLLEY, Benjamin Andrew | 28 March 2000 | 01 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2020 | |
LIQ14 - N/A | 18 May 2020 | |
LIQ03 - N/A | 11 October 2019 | |
LIQ03 - N/A | 24 October 2018 | |
LIQ03 - N/A | 07 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2016 | |
AD01 - Change of registered office address | 24 September 2015 | |
RESOLUTIONS - N/A | 10 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2015 | |
4.20 - N/A | 10 September 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 21 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
AR01 - Annual Return | 19 April 2012 | |
CH01 - Change of particulars for director | 19 April 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AD01 - Change of registered office address | 08 November 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 14 December 2010 | |
RESOLUTIONS - N/A | 26 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AD01 - Change of registered office address | 21 April 2010 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 13 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
363a - Annual Return | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
363s - Annual Return | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
AA - Annual Accounts | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
363s - Annual Return | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
AA - Annual Accounts | 13 December 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2001 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 18 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2000 | |
287 - Change in situation or address of Registered Office | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
NEWINC - New incorporation documents | 28 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 31 March 2008 | Outstanding |
N/A |
Debenture | 16 February 2007 | Outstanding |
N/A |
Debenture | 25 January 2005 | Fully Satisfied |
N/A |
Deed of deposit of rent | 24 August 2004 | Outstanding |
N/A |