Company NamePosh Productions Limited
Company StatusDissolved
Company Number01126572
CategoryPrivate Limited Company
Incorporation Date3 August 1973(50 years, 9 months ago)
Dissolution Date8 June 2018 (5 years, 10 months ago)
Previous NameAllytime Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Marks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(42 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameJeffrey Lynne
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 August 2015)
RoleMusician
Country of ResidenceUnited States
Correspondence Address1880 Century Park East
Suite 1600 Los Angeles
California 90067
Foreign
Secretary NameCaroline Leete Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address17a Westview Close
Neasden
London
NW10 1RH
Secretary NameEmma Cooper
NationalityBritish
StatusResigned
Appointed02 March 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2000)
RoleCompany Director
Correspondence AddressFlat B 4 Sunningfields Crescent
Hendon
London
NW4 4RD
Secretary NameMicaela Shea
NationalityBritish
StatusResigned
Appointed07 July 2000(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address9177 Alden Drive
Beverly Hills
Ca 90210
Secretary NameSusan Barela
NationalityBritish
StatusResigned
Appointed15 June 2005(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address1880 Century Park East
Suite 900
Los Angeles
California 900067
Foreign
Secretary NameJonathan Rosenbloom
NationalityBritish
StatusResigned
Appointed22 September 2006(33 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 16 September 2011)
RoleCompany Director
Correspondence Address1880 Century Park East
Suite 1600
Los Angeles
California 90067
Foreign

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£45,424
Cash£61,135
Current Liabilities£140,957

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2018Final Gazette dissolved following liquidation (1 page)
8 March 2018Return of final meeting in a members' voluntary winding up (16 pages)
14 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (15 pages)
14 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (15 pages)
16 November 2016Liquidators' statement of receipts and payments to 27 September 2016 (13 pages)
16 November 2016Liquidators' statement of receipts and payments to 27 September 2016 (13 pages)
15 October 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 15 October 2015 (2 pages)
13 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
(2 pages)
13 October 2015Appointment of a voluntary liquidator (1 page)
13 October 2015Appointment of a voluntary liquidator (1 page)
13 October 2015Declaration of solvency (3 pages)
13 October 2015Declaration of solvency (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Appointment of Mr Stephen Marks as a director on 31 August 2015 (2 pages)
16 September 2015Appointment of Mr Stephen Marks as a director on 31 August 2015 (2 pages)
16 September 2015Termination of appointment of Jeffrey Lynne as a director on 31 August 2015 (1 page)
16 September 2015Termination of appointment of Jeffrey Lynne as a director on 31 August 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of Jonathan Rosenbloom as a secretary (2 pages)
7 November 2011Termination of appointment of Jonathan Rosenbloom as a secretary (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Jeffrey Lynne on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jeffrey Lynne on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jeffrey Lynne on 2 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Registered office changed on 30/05/2008 from 1 conduit street london W15 2XA (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1 conduit street london W15 2XA (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006New secretary appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: langham house 1B portland place london W1B 1GR (1 page)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: langham house 1B portland place london W1B 1GR (1 page)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 June 2001Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page)
14 June 2001Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page)
3 May 2001Full accounts made up to 5 April 2000 (7 pages)
3 May 2001Full accounts made up to 5 April 2000 (7 pages)
3 May 2001Full accounts made up to 5 April 2000 (7 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
23 January 2001Delivery ext'd 3 mth 05/04/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 05/04/00 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 82 brook street london W1Y 2NL (1 page)
3 October 2000Registered office changed on 03/10/00 from: 82 brook street london W1Y 2NL (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 5 April 1999 (7 pages)
4 February 2000Full accounts made up to 5 April 1999 (7 pages)
4 February 2000Full accounts made up to 5 April 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 April 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 5 April 1998 (7 pages)
2 February 1999Secretary's particulars changed (1 page)
2 February 1999Full accounts made up to 5 April 1998 (7 pages)
2 February 1999Secretary's particulars changed (1 page)
2 February 1999Full accounts made up to 5 April 1998 (7 pages)
6 July 1998Return made up to 31/12/97; no change of members (4 pages)
6 July 1998Return made up to 31/12/97; no change of members (4 pages)
6 May 1998Full accounts made up to 5 April 1997 (7 pages)
6 May 1998Full accounts made up to 5 April 1997 (7 pages)
6 May 1998Full accounts made up to 5 April 1997 (7 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
2 February 1998Delivery ext'd 3 mth 05/04/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 05/04/97 (2 pages)
3 May 1997Accounts for a small company made up to 5 April 1996 (9 pages)
3 May 1997Accounts for a small company made up to 5 April 1996 (9 pages)
3 May 1997Accounts for a small company made up to 5 April 1996 (9 pages)
30 April 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
30 April 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
3 February 1997Delivery ext'd 3 mth 05/04/96 (2 pages)
3 February 1997Delivery ext'd 3 mth 05/04/96 (2 pages)
24 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
24 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
14 February 1996Full accounts made up to 5 April 1995 (8 pages)
14 February 1996Full accounts made up to 5 April 1995 (8 pages)
14 February 1996Full accounts made up to 5 April 1995 (8 pages)