Company NameWhizzbang3D Productions Ltd
Company StatusDissolved
Company Number08934673
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameTimothy William Dear
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address152 Grange Road
Hartlepool
TS26 8JL
Director NameMr Simon Michael Hemming Robeson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrookhall
Consett
Co. Durham
DH8 7ND

Contact

Telephone07 801745721
Telephone regionMobile

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Timothy William Dear
100.00%
Ordinary

Financials

Year2014
Net Worth£18,459
Cash£72,750
Current Liabilities£62,341

Accounts

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

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
21 February 2018Liquidators' statement of receipts and payments to 5 January 2018 (12 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (14 pages)
20 July 2017Removal of liquidator by court order (14 pages)
17 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Statement of affairs with form 4.19 (6 pages)
17 January 2017Statement of affairs with form 4.19 (6 pages)
17 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
3 January 2017Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Wynyard Park House Wynyard Avenue Wynard TS22 5TB on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Wynyard Park House Wynyard Avenue Wynard TS22 5TB on 3 January 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Sub-division of shares on 29 February 2016 (5 pages)
15 April 2016Sub-division of shares on 29 February 2016 (5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
9 February 2016Appointment of Mr Simon Michael Hemming Robeson as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mr Simon Michael Hemming Robeson as a director on 22 January 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Director's details changed for Timothy William Dear on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 (1 page)
7 August 2015Director's details changed for Timothy William Dear on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Timothy William Dear on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 (1 page)
7 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
6 June 2014Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(26 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(26 pages)