About

Registered Number: 01647157
Date of Incorporation: 28/06/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Based in Middlesex, Bostonian Productions Ltd was founded on 28 June 1982, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Thomas Alexander N/A 05 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 31 October 2014
AA - Annual Accounts 05 August 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 23 October 2013
AP04 - Appointment of corporate secretary 23 October 2013
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 16 March 2013
TM02 - Termination of appointment of secretary 16 March 2013
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 23 September 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 05 November 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363a - Annual Return 15 December 2004
AA - Annual Accounts 29 October 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 10 January 2003
AA - Annual Accounts 29 October 2002
363a - Annual Return 06 February 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
RESOLUTIONS - N/A 02 February 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 09 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
363a - Annual Return 06 January 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 11 February 1998
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 28 October 1997
363a - Annual Return 28 February 1997
AA - Annual Accounts 05 November 1996
363x - Annual Return 17 February 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 03 February 1995
AA - Annual Accounts 31 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
363x - Annual Return 19 January 1994
AA - Annual Accounts 10 November 1993
395 - Particulars of a mortgage or charge 15 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1993
363x - Annual Return 02 March 1993
RESOLUTIONS - N/A 01 December 1992
AA - Annual Accounts 01 December 1992
AUD - Auditor's letter of resignation 06 November 1992
363b - Annual Return 15 May 1992
395 - Particulars of a mortgage or charge 25 March 1992
AA - Annual Accounts 10 March 1992
395 - Particulars of a mortgage or charge 02 May 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 01 March 1991
395 - Particulars of a mortgage or charge 27 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 02 March 1989
AA - Annual Accounts 19 October 1988
287 - Change in situation or address of Registered Office 19 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 16 December 1986
AA - Annual Accounts 17 February 1986
395 - Particulars of a mortgage or charge 12 September 1983
395 - Particulars of a mortgage or charge 25 August 1983

Mortgages & Charges

Description Date Status Charge by
Debenture between the company and various other chargors(as defined therein)) 22 October 1997 Fully Satisfied

N/A

Mortgage of copyright and security assignment 12 May 1993 Fully Satisfied

N/A

Second deed of amendment to fixed and floating charge 12 March 1992 Fully Satisfied

N/A

Deed of agreement 12 April 1991 Fully Satisfied

N/A

Fixed and floating charge 06 July 1990 Fully Satisfied

N/A

Fixed and floating charge 06 July 1990 Fully Satisfied

N/A

Trust deed. 28 August 1985 Fully Satisfied

N/A

Legal charge 22 August 1983 Fully Satisfied

N/A

Deed of charge 22 August 1983 Fully Satisfied

N/A

Charge 22 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.