About

Registered Number: 06120874
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: Red Production Company White, Media City Uk, Salford, M50 2NT

 

Conviction Film Productions Ltd was setup in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There is one director listed as Leigh, Melissa Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Melissa Jane 21 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 25 February 2013
AA - Annual Accounts 02 July 2012
AA01 - Change of accounting reference date 02 July 2012
AA01 - Change of accounting reference date 10 May 2012
AR01 - Annual Return 16 April 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 09 March 2009
DISS40 - Notice of striking-off action discontinued 04 March 2009
AA - Annual Accounts 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge and security agreement 15 February 2012 Outstanding

N/A

Deed of charge and security agreement 15 February 2012 Outstanding

N/A

Deed of charge and security agreement 15 February 2012 Outstanding

N/A

Deed of charge and security agreement 15 February 2012 Outstanding

N/A

Deed of charge and security agreement 26 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.