About

Registered Number: 04628930
Date of Incorporation: 06/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2017 (6 years and 9 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Point Pleasant Productions Ltd was registered on 06 January 2003 and has its registered office in Northampton, it's status at Companies House is "Dissolved". 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
WYNN JONES, Carol Ann 06 January 2003 - 1
WYNN JONES, David 06 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 May 2017
RESOLUTIONS - N/A 06 April 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
RESOLUTIONS - N/A 31 March 2016
AD01 - Change of registered office address 31 March 2016
4.70 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH03 - Change of particulars for secretary 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 19 January 2006
363a - Annual Return 13 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 January 2004
225 - Change of Accounting Reference Date 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.