Company Name1933 Productions Limited
Company StatusDissolved
Company Number09244889
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameChristopher Hannon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish India House 15 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director NameMrs Kathleen Hannon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish India House 15 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Secretary NameKathleen Hannon
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBritish India House 15 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director NameMr Andrew Eric Archer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2015(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 2015)
RoleMusic Publishing
Country of ResidenceEngland
Correspondence Address15 Loft Music Studios
Carliol Square
Newcastle Upon Tyne
NE1 6UF

Location

Registered Address116 Quayside, Rotterdam House Quayside
Second Floor
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Registered office address changed from 67 the Cedars Park Road Newcastle upon Tyne NE4 7DX to 116 Quayside, Rotterdam House Quayside Second Floor Newcastle upon Tyne NE1 3DY on 11 November 2015 (1 page)
4 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
27 May 2015Termination of appointment of Kathleen Hannon as a director on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Kathleen Hannon as a secretary on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Kathleen Hannon as a secretary on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Kathleen Hannon as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Andrew Eric Archer as a director on 13 April 2015 (1 page)
25 March 2015Registered office address changed from British India House 15 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 67 the Cedars Park Road Newcastle upon Tyne NE4 7DX on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Andrew Eric Archer on 25 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Eric Archer as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Eric Archer as a director on 2 March 2015 (2 pages)
10 November 2014Director's details changed for Chris Hannon on 10 November 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
(38 pages)