Company NameCassandra Productions Limited
Company StatusDissolved
Company Number02246170
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NamesCabsurge Limited and Cassandra Developments Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Leslie James Coates
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 04 July 2017)
RoleFilm/Television Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address6 The Close
Long Newton
Stockton On Tees
Cleveland
TS21 1DW
Secretary NameMr David Williams
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Garage Darlington Road
Long Newton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameMr Alan David Farrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(6 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 04 July 2017)
RoleTelevsion Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1HD
Director NameMr David Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(7 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 04 July 2017)
RoleBusiness Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Garage Darlington Road
Long Newton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameMr Jonathan Simon Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleFilm/Television Cameraman
Correspondence Address63 Windermere Court
Darlington
County Durham
DL1 4YW
Director NameAnthony John Winston Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 1995)
RoleTelevision Journalist
Correspondence Address6 West Farm
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HP
Director NameGeorge Lambelle
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 October 1997)
RoleJournalist Broadcaster
Correspondence Address133 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JX

Location

Registered AddressThe Old Garage
Darlington Road
Long Newton Stockton On Tees
Cleveland
TS21 1DB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishLongnewton
WardWestern Parishes
Built Up AreaLongnewton

Shareholders

10 at £1Mr David Williams
40.00%
Ordinary
10 at £1Mr Leslie James Coates
40.00%
Ordinary
5 at £1Alan David Farrington
20.00%
Ordinary

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
27 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 25
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 25
(6 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 September 2010Director's details changed for Mr Leslie James Coates on 18 September 2010 (2 pages)
18 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
18 September 2010Director's details changed for Alan David Farrington on 18 September 2010 (2 pages)
18 September 2010Director's details changed for Mr David Williams on 18 September 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007Return made up to 18/09/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 October 2004Return made up to 18/09/04; full list of members (3 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Return made up to 18/09/03; full list of members (7 pages)
18 October 2002Return made up to 18/09/02; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2001Return made up to 18/09/01; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 September 2000Return made up to 18/09/00; full list of members (7 pages)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 October 1999Return made up to 18/09/99; full list of members (6 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Agreement of shareholders (1 page)
17 October 1997Return made up to 18/09/97; no change of members (4 pages)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Return made up to 18/09/96; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)