THE PRODUCTION ARM LIMITED
Status | DISSOLVED |
Company No. | 08162952 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
THE PRODUCTION ARM LIMITED is an dissolved private limited company with number 08162952. It was incorporated 11 years, 9 months, 30 days ago, on 31 July 2012 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Tv Production Office Limited
Change date: 2018-03-05
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Ms Amanda Lowit
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Ms Amanda Lowit
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Old address: 10/14 Accommodation Road Golders Green London NW11 8ED
Change date: 2018-03-07
Documents
Legacy
Date: 18 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/07/2017
Documents
Change to a person with significant control
Date: 27 Dec 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Makalu Digital Marketing Limited
Change date: 2017-02-01
Documents
Change to a person with significant control
Date: 27 Dec 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-01
Psc name: Ms Amanda Lowit
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Lowit
Change date: 2017-02-01
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Tv Production Office Limited
Notification date: 2017-02-01
Documents
Capital allotment shares
Date: 22 Dec 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-01
Documents
Legacy
Date: 30 Aug 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/07/2016
Documents
Legacy
Date: 15 Aug 2017
Action Date: 31 Jul 2017
Category: Return
Type: CS01
Description: 31/07/17 Statement of Capital gbp 100
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Amanda Lowit
Change date: 2016-12-02
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-02
Psc name: Ms Amanda Lowit
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-02
Officer name: Ms Amanda Lowit
Documents
Gazette filings brought up to date
Date: 09 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Dissolution withdrawal application strike off company
Date: 21 Jun 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 27 Apr 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 30 Jul 2013
Action Date: 14 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-14
Capital : 99 GBP
Documents
Some Companies
6 DELAWARE MANSIONS,LONDON,W9 2LH
Number: | OC326517 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19 PRIORY INDUSTRIAL PARK,CHRISTCHURCH,BH23 4HE
Number: | 05545055 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN'S ROAD,HARROW,HA1 2EY
Number: | 03816395 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RAMSEY CLOSE,GREENFORD,UB6 0SU
Number: | 10093767 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIRD GROUP OF COMPANIES LIMITED
THE HUNTING LODGE,STRATFORD UPON AVON,CV37 9RA
Number: | 02559444 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ARNFIELD DRIVE,DERBY,DE65 5AA
Number: | 11856890 |
Status: | ACTIVE |
Category: | Private Limited Company |