About

Registered Number: 02703848
Date of Incorporation: 06/04/1992 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2017 (8 years and 3 months ago)
Registered Address: C/O OPUS RESTRUCTURING LLP, 1 Eversholt Street Euston, London, NW1 2DN

 

Founded in 1992, Stone Productions Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at the organisation. This organisation has no directors listed.

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 10 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2016
AD01 - Change of registered office address 14 June 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2014
AD01 - Change of registered office address 05 July 2013
AD01 - Change of registered office address 04 July 2013
RESOLUTIONS - N/A 13 June 2013
4.20 - N/A 13 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2013
SH03 - Return of purchase of own shares 04 July 2012
AR01 - Annual Return 07 June 2012
RESOLUTIONS - N/A 08 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 16 April 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 11 May 2005
363a - Annual Return 22 April 2005
363a - Annual Return 28 April 2004
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 23 May 2003
363a - Annual Return 03 May 2003
363a - Annual Return 19 April 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 04 June 2001
363a - Annual Return 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
363a - Annual Return 05 May 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 19 April 1999
AA - Annual Accounts 08 April 1999
363a - Annual Return 21 April 1998
AA - Annual Accounts 17 March 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363a - Annual Return 23 April 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 11 April 1996
363x - Annual Return 26 April 1995
AA - Annual Accounts 13 March 1995
395 - Particulars of a mortgage or charge 03 June 1994
363x - Annual Return 25 April 1994
AA - Annual Accounts 22 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
288 - N/A 02 September 1993
363s - Annual Return 20 April 1993
288 - N/A 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1992
MEM/ARTS - N/A 05 June 1992
CERTNM - Change of name certificate 22 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
RESOLUTIONS - N/A 29 April 1992
NEWINC - New incorporation documents 06 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.