About

Registered Number: 05922719
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: 43 Bridge Road, Grays, Essex, RM17 6BU

 

Established in 2006, Myriad Productions Ltd are based in Essex. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Joanna Rosemary 21 August 2007 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Joanna 06 November 2012 - 1
BAKER, James Edward 21 August 2007 30 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
CH01 - Change of particulars for director 27 October 2018
CH01 - Change of particulars for director 27 October 2018
PSC04 - N/A 27 October 2018
PSC04 - N/A 27 October 2018
AA - Annual Accounts 12 July 2018
AA01 - Change of accounting reference date 28 June 2018
PSC01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
PSC01 - N/A 26 February 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC09 - N/A 26 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 06 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 26 April 2013
AP03 - Appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 19 March 2009
363s - Annual Return 20 October 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 27 September 2007
225 - Change of Accounting Reference Date 08 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.