About

Registered Number: 06001548
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, BS21 6XE,

 

Standing Stone Productions Ltd was founded on 17 November 2006, it's status is listed as "Dissolved". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTTERIDGE, Thomas Michael Gillan 17 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BEVERIDGE, Peter Vaughan 05 June 2014 - 1
BERG, Timothy Edward 17 November 2006 05 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
CS01 - N/A 22 December 2019
AD01 - Change of registered office address 16 November 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 16 April 2019
MR04 - N/A 20 March 2019
CS01 - N/A 22 December 2018
AA01 - Change of accounting reference date 10 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 22 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 22 July 2014
AP03 - Appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AP01 - Appointment of director 21 July 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 02 March 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 September 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 02 June 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
225 - Change of Accounting Reference Date 07 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.