Company NameUseful Productions Limited
Company StatusDissolved
Company Number06254249
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter Wallace Burn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressLoan End
Alnwick
Northumberland
NE66 1XG
Secretary NameDr Helen Caroline Burn
NationalityBritish
StatusClosed
Appointed06 April 2008(10 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressLoan End
Alnwick
Northumberland
NE66 1XG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteusefulproductions.co.uk
Telephone07 710780696
Telephone regionMobile

Location

Registered AddressUnit 1d Block 1
Admiral Business Park
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

75 at £1Pims Nominees LTD
75.00%
Ordinary
25 at £1Peter Wallace Burn
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,147
Cash£28,846
Current Liabilities£57,177

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
2 May 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 May 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Appointment of Dr Helen Caroline Burn as a secretary (2 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Dr Helen Caroline Burn as a secretary (2 pages)
25 July 2012Statement of capital following an allotment of shares on 21 May 2007
  • GBP 100
(2 pages)
25 July 2012Statement of capital following an allotment of shares on 21 May 2007
  • GBP 100
(2 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 18/06/09; full list of members (5 pages)
7 August 2009Return made up to 18/06/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 18/06/08; full list of members (5 pages)
8 July 2008Return made up to 18/06/08; full list of members (5 pages)
1 July 2008Director's change of particulars / peter burn / 16/07/2007 (1 page)
1 July 2008Director's change of particulars / peter burn / 16/07/2007 (1 page)
18 April 2008Appointment terminated secretary ovalsec LIMITED (1 page)
18 April 2008Appointment terminated director oval nominees LIMITED (1 page)
18 April 2008Appointment terminated director oval nominees LIMITED (1 page)
18 April 2008Appointment terminated secretary ovalsec LIMITED (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 2 temple back east bristol BS1 6EG (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 2 temple back east bristol BS1 6EG (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
21 May 2007Incorporation (17 pages)
21 May 2007Incorporation (17 pages)