Company NameGrande Productions Ltd
Company StatusDissolved
Company Number07303958
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NameMD72 Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mathew John Callingham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(4 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Glebe
Stockton-On-Tees
Cleveland
TS20 1RX
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton-On-Ribble
Preston
PR2 1AD

Contact

Websitewww.bobbydazzlerslive.co.uk/

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Emma Risbrough
50.00%
Ordinary
50 at £1Mathew Callingham
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,811
Cash£9,660
Current Liabilities£33,448

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 August 2015Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 19 August 2015 (1 page)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Mr Mathew John Callingham on 1 December 2010 (2 pages)
11 August 2011Director's details changed for Mr Mathew John Callingham on 1 December 2010 (2 pages)
16 December 2010Appointment of Mr Mathew Callingham as a director (2 pages)
16 December 2010Termination of appointment of Terence Flannagan as a director (1 page)
2 December 2010Company name changed MD72 LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)