About

Registered Number: 06406217
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 18 Chequers Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9DW

 

Established in 2007, Filthy Lucre Productions Ltd has its registered office in Great Missenden, Buckinghamshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Woods, Natalie Jane, Carr, Lailaa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Lailaa 23 October 2007 19 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Natalie Jane 23 October 2007 01 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 December 2012
TM02 - Termination of appointment of secretary 29 December 2012
AD01 - Change of registered office address 29 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 03 December 2009
TM01 - Termination of appointment of director 20 November 2009
AD01 - Change of registered office address 16 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.