About

Registered Number: 08382405
Date of Incorporation: 30/01/2013 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 9 months ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Winant Productions Ltd was founded on 30 January 2013, it's status at Companies House is "Dissolved". We don't know the number of employees at Winant Productions Ltd. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACARA, Laura Kathryn 31 July 2014 - 1
SMITH PEARMAN COMPANY SECRETARIES LTD 17 September 2013 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ13 - N/A 30 May 2019
LIQ03 - N/A 08 March 2019
AD01 - Change of registered office address 13 August 2018
LIQ03 - N/A 06 February 2018
MR04 - N/A 10 November 2017
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 18 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2017
4.70 - N/A 18 January 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
SH19 - Statement of capital 19 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2016
CAP-SS - N/A 19 December 2016
AA - Annual Accounts 24 November 2016
AD04 - Change of location of company records to the registered office 31 October 2016
AD01 - Change of registered office address 09 September 2016
AR01 - Annual Return 19 January 2016
RESOLUTIONS - N/A 04 November 2015
RR02 - Application by a public company for re-registration as a private limited company 04 November 2015
MAR - Memorandum and Articles - used in re-registration 04 November 2015
CERT10 - Re-registration of a company from public to private 04 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 January 2015
MR01 - N/A 15 December 2014
SH50 - Application for trading certificate for a public company 20 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AP03 - Appointment of secretary 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 03 February 2014
AA01 - Change of accounting reference date 31 January 2014
AP04 - Appointment of corporate secretary 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
SH01 - Return of Allotment of shares 30 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2013
SH01 - Return of Allotment of shares 19 April 2013
SH01 - Return of Allotment of shares 17 April 2013
NEWINC - New incorporation documents 30 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.