About

Registered Number: 03719599
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 10 St Albans Mansion, Kensington Court Place, London, W8 5QH

 

Ncm Productions Ltd was founded on 25 February 1999, it's status in the Companies House registry is set to "Dissolved". Larose Summers, Darisse, Miqueu-baz, Christine are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAROSE SUMMERS, Darisse 25 February 1999 12 April 2000 1
MIQUEU-BAZ, Christine 25 February 1999 12 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 04 August 2016
DISS40 - Notice of striking-off action discontinued 31 May 2016
AR01 - Annual Return 28 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 07 July 2015
DISS40 - Notice of striking-off action discontinued 26 June 2015
AR01 - Annual Return 25 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 13 April 2006
363s - Annual Return 15 December 2005
363s - Annual Return 15 December 2005
363s - Annual Return 15 December 2005
363s - Annual Return 15 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 23 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 December 2000
363s - Annual Return 21 April 2000
225 - Change of Accounting Reference Date 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.