About

Registered Number: 03426388
Date of Incorporation: 29/08/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: ATC ASSOCIATES, 37 Redehall Road, Smallfield, Horley, Surrey, RH6 9QA

 

Enormous Productions Ltd was founded on 29 August 1997 and are based in Horley in Surrey. The companies directors are listed as Grunert, Paul Edmund Rolf, Langford, Bonnie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNERT, Paul Edmund Rolf 29 August 1997 - 1
LANGFORD, Bonnie 29 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
AA - Annual Accounts 19 March 2015
AA01 - Change of accounting reference date 10 January 2015
RP04 - N/A 10 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 20 April 2014
AR01 - Annual Return 01 September 2013
CH01 - Change of particulars for director 01 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 25 October 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 06 November 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 30 January 2003
287 - Change in situation or address of Registered Office 08 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 26 August 1999
395 - Particulars of a mortgage or charge 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
AA - Annual Accounts 12 May 1999
287 - Change in situation or address of Registered Office 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
363b - Annual Return 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 22 July 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.