Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZTECH PRODUCTIONS LIMITED
Company Information for

AZTECH PRODUCTIONS LIMITED

LONDON, ENGLAND, EC4V,
Company Registration Number
02103500
Private Limited Company
Dissolved

Dissolved 2015-06-04

Company Overview

About Aztech Productions Ltd
AZTECH PRODUCTIONS LIMITED was founded on 1987-02-25 and had its registered office in London. The company was dissolved on the 2015-06-04 and is no longer trading or active.

Key Data
Company Name
AZTECH PRODUCTIONS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02103500
Date formed 1987-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-06-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-20 23:39:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AZTECH PRODUCTIONS LIMITED
The following companies were found which have the same name as AZTECH PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZTECH PRODUCTIONS INCORPORATED California Unknown
AZTECH PRODUCTIONS LLC Pennsylvannia Unknown

Company Officers of AZTECH PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIA WIEHOFER
Company Secretary 2008-10-13
ANTONY GEOFFREY WHEELER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALWYNE WHEELER
Company Secretary 1992-07-23 2008-10-13
MARGARET CORCORAN
Company Secretary 1990-12-31 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY GEOFFREY WHEELER NINE YARDS PRODUCTIONS LIMITED Director 2002-03-01 CURRENT 2002-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-044.70DECLARATION OF SOLVENCY
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25LATEST SOC25/01/13 STATEMENT OF CAPITAL;GBP 3
2013-01-25AR0131/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 52-58 TABERNACLE STREET FRIENDLY HOUSE - GOTHAM ERSKINE LLP LONDON EC2A 4NJ
2011-01-11AR0131/12/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEOFFREY WHEELER / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA WIEHOFER / 14/01/2010
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY ALWYNE WHEELER
2009-03-30288aSECRETARY APPOINTED CLAUDIA WIEHOFER
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM GOTHAM ERSKINE LLP, FRIENDLY HOUSE, 52-58 TABERNACLE STREET LONDON EC2A 4NJ
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 240 HIGH HOLBORN LONDON, WC1V 7DW
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-22363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-24363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-19287REGISTERED OFFICE CHANGED ON 19/08/92 FROM: 377 CITY ROAD LONDON, EC1V 1NA
1992-08-19363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-07-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-04363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-04AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-06-07363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1990-05-22AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-06-09363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AZTECH PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-23
Fines / Sanctions
No fines or sanctions have been issued against AZTECH PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZTECH PRODUCTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of AZTECH PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZTECH PRODUCTIONS LIMITED
Trademarks
We have not found any records of AZTECH PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZTECH PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as AZTECH PRODUCTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AZTECH PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAZTECH PRODUCTIONS LIMITEDEvent Date2014-10-20
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 2 January 2015 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 10 January 2014 Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The joint liquidators on Tel: 0207 429 4100. Alternative contact: Chris Reeve, Email: chris.reeve@mhllp.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZTECH PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZTECH PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.