About

Registered Number: 04765858
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, BN45 7EE

 

Founded in 2003, Mother Theresa Production Ltd are based in Pyecombe, it's status is listed as "Dissolved". This organisation does not have any directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 22 May 2009
353 - Register of members 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 15 May 2007
353 - Register of members 15 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 23 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 14 February 2005
AA - Annual Accounts 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 07 June 2004
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 20 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Security deposit agreement and charge on cash deposit 28 May 2004 Outstanding

N/A

Charge over cash deposit and account 28 May 2004 Outstanding

N/A

Charge 25 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.