Company NameGlasshouse Film & Television Productions Limited
Company StatusDissolved
Company Number05769402
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Luke Taylor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address29 Weardale Crescent
Billingham
Cleveland
TS23 1BA
Director NameMr David Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Town Wall
Hartlepool
Cleveland
TS24 0JQ
Secretary NameEmma Taylor Anderson
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCo Secretary
Correspondence Address30 St Cuthberts Road
Gateshead
Tyne & Wear
NE8 2LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Town Wall
Hartlepool
Cleveland
TS24 0JQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£443
Cash£100
Current Liabilities£585

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 26 August 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 May 2008Return made up to 04/04/08; full list of members (4 pages)
14 May 2008Return made up to 04/04/08; full list of members (4 pages)
2 February 2008Accounts made up to 30 April 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Return made up to 04/04/07; full list of members (7 pages)
8 August 2007Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Return made up to 04/04/07; full list of members (7 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
4 April 2006Incorporation (16 pages)
4 April 2006Incorporation (16 pages)