About

Registered Number: 03957510
Date of Incorporation: 28/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (4 years and 7 months ago)
Registered Address: Neville & Co Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.