About

Registered Number: 03746068
Date of Incorporation: 06/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: Northcliffe House, 2 Derry Street, London, W8 5TT

 

The Production Base Ltd was registered on 06 April 1999, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. This organisation has 3 directors listed as Sallas, Frances Louise, Bell, Susan, Coulter, Moray Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Moray Ian 01 June 1999 15 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 18 October 2012 - 1
BELL, Susan 01 June 1999 15 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 19 August 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
TM01 - Termination of appointment of director 31 August 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 09 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
225 - Change of Accounting Reference Date 12 February 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
363a - Annual Return 02 June 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
363s - Annual Return 31 May 2006
225 - Change of Accounting Reference Date 16 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 13 April 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 18 April 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 14 April 2001
287 - Change in situation or address of Registered Office 29 September 2000
225 - Change of Accounting Reference Date 29 September 2000
363s - Annual Return 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.