About

Registered Number: 06521835
Date of Incorporation: 03/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

 

Founded in 2008, Caltech Productions Ltd has its registered office in Billericay. The companies directors are listed as Carter, Caleb, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Caleb 10 March 2008 - 1
FORM 10 DIRECTORS FD LTD 03 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 03 March 2008 04 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 March 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 13 September 2012
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 27 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.