About

Registered Number: 04067888
Date of Incorporation: 08/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (7 years and 9 months ago)
Registered Address: Griffin Court, 201 Chapel Street, Manchester, Lancashire, M3 5EQ

 

Founded in 2000, West Park Pictures Ltd are based in Manchester, Lancashire. We don't know the number of employees at this company. The current directors of this company are listed as Singer, Benjamin Richard Felix, Singer, Guy Alexander Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGER, Benjamin Richard Felix 08 September 2000 19 November 2002 1
SINGER, Guy Alexander Edward 27 January 2004 01 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2013
LIQ MISC - N/A 22 April 2013
4.40 - N/A 22 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2013
MISC - Miscellaneous document 21 March 2013
RESOLUTIONS - N/A 11 April 2012
RESOLUTIONS - N/A 11 April 2012
AD01 - Change of registered office address 11 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2012
4.20 - N/A 11 April 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 28 January 2011
AA01 - Change of accounting reference date 21 September 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
225 - Change of Accounting Reference Date 29 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 25 January 2008
225 - Change of Accounting Reference Date 23 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
363a - Annual Return 03 October 2007
RESOLUTIONS - N/A 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
225 - Change of Accounting Reference Date 10 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
RESOLUTIONS - N/A 28 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 August 2007
395 - Particulars of a mortgage or charge 20 August 2007
395 - Particulars of a mortgage or charge 20 August 2007
RESOLUTIONS - N/A 27 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 23 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 10 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 18 September 2003
AA - Annual Accounts 01 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 13 September 2002
225 - Change of Accounting Reference Date 16 July 2002
363s - Annual Return 13 September 2001
CERTNM - Change of name certificate 30 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property rights 27 November 2009 Outstanding

N/A

Guarantee and debenture 27 November 2009 Outstanding

N/A

Guarantee & debenture 07 August 2007 Fully Satisfied

N/A

Deed of accession 07 August 2007 Fully Satisfied

N/A

Rent deposit deed 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.