About

Registered Number: 03614348
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 1 Hamilton Road, Brentford, Middlesex, TW8 0QE

 

Established in 1998, Locum Productions Ltd has its registered office in Middlesex, it's status is listed as "Dissolved". This business has 2 directors listed as Bevan, Louise, Cumbers, Simon Peter in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Louise 23 November 1999 - 1
CUMBERS, Simon Peter 20 August 1998 06 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 11 September 2012
CH03 - Change of particulars for secretary 19 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 01 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 02 November 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 22 March 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.