About

Registered Number: 04377209
Date of Incorporation: 19/02/2002 (22 years and 2 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

 

Established in 2002, Divorce Productions Ltd has its registered office in Harrow in Middlesex. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 08 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 23 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 17 September 2013
AP04 - Appointment of corporate secretary 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 23 September 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 September 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 20 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 14 June 2005
363a - Annual Return 23 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363a - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 26 March 2003
225 - Change of Accounting Reference Date 27 January 2003
395 - Particulars of a mortgage or charge 11 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge and security assignment 24 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.