Company Information for DESTINY PRODUCTIONS LIMITED
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
02427846
Private Limited Company
Liquidation |
Company Name | |
---|---|
DESTINY PRODUCTIONS LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in WC1B | |
Company Number | 02427846 | |
---|---|---|
Company ID Number | 02427846 | |
Date formed | 1989-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 29/09/2013 | |
Return next due | 27/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:54:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESTINY PRODUCTIONS INT'L LTD | 9 ADELAIDE AVENUE BROCKLEY SE4 1YT | Dissolved | Company formed on the 2011-02-10 | |
DESTINY PRODUCTIONS, INC. | PO BOX 3836 Schenectady SCHENECTADY NY 12303 | Active | Company formed on the 2003-07-30 | |
DESTINY PRODUCTIONS, L.L.C. | 1500 S MAIN STREET FAIRFIELD IA 52556 | Active | Company formed on the 2005-04-07 | |
Destiny Productions International, LLC | 14074 True Mountain Drive Larkspur CO 80118 | Delinquent | Company formed on the 2006-10-12 | |
DESTINY PRODUCTIONS, INC. | 755 W BIG BEAVER #1614 TROY MI 48084 | UNKNOWN | Company formed on the 1997-02-07 | |
DESTINY PRODUCTIONS | 4280 N PECOS ROAD LAS VEGAS NV 89115 | Permanently Revoked | Company formed on the 2003-01-14 | |
DESTINY PRODUCTIONS LLC | 5125 IVY CREEK CT. LAS VEGAS NV 89141 | Revoked | Company formed on the 2011-02-22 | |
DESTINY PRODUCTIONS | STAMFORD ROAD Singapore 178884 | Dissolved | Company formed on the 2008-09-12 | |
Destiny Productions, Inc. | Delaware | Unknown | ||
DESTINY PRODUCTIONS, INC. | 9100 S. DADELAND BLVD. MIAMI FL 33156 | Inactive | Company formed on the 1985-09-17 | |
DESTINY PRODUCTIONS AND RECORDINGS, INC. | 1508 WILDROSE LANE HOLLY HILL FL 32017 | Inactive | Company formed on the 1983-04-27 | |
DESTINY PRODUCTIONS, INC. | 5851 NE 21ST TERR FT LAUDERDALE 33308 | Inactive | Company formed on the 1990-11-09 | |
DESTINY PRODUCTIONS INTERNATIONAL, INC. | 2550 N. FEDERAL HIGHWAY FORT LAUDERDALE FL 33305 | Inactive | Company formed on the 1995-05-19 | |
DESTINY PRODUCTIONS, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1995-03-13 | |
DESTINY PRODUCTIONS, INC. | 13833 WELLINGOTN TRACE WELLINGTON FL 33414 | Inactive | Company formed on the 1998-10-16 | |
DESTINY PRODUCTIONS U.S.A., INC. | 555 COLORADO AVENUE STUART FL 34994 | Inactive | Company formed on the 1996-04-25 | |
DESTINY PRODUCTIONS AND PUBLISHING LLC | Georgia | Unknown | ||
DESTINY PRODUCTIONS INC | California | Unknown | ||
DESTINY PRODUCTIONS INC | California | Unknown | ||
DESTINY PRODUCTIONS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
H S (NOMINEES) LIMITED |
||
NICHOLAS RAYMONDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLS FINANCIAL SERVICES LIMITED |
Company Secretary | ||
PETER JOHN CHALCRAFT |
Director | ||
JOHN WILLIAM KING |
Company Secretary | ||
PETER JOHN CHALCRAFT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGHHURTY LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
BOLTON STUDIOS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2015-11-16 | Active | |
THE PHILAMORES MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-10 | CURRENT | 2012-12-06 | Active | |
4 GOLDEN YARD LTD | Company Secretary | 2017-09-18 | CURRENT | 2015-09-21 | Active | |
VALDON PROPERTIES LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1963-01-08 | Active | |
J ROSENFELD & SONS LTD | Company Secretary | 2016-11-25 | CURRENT | 2014-11-26 | Active | |
WILLIAMSON STREET LTD | Company Secretary | 2016-05-06 | CURRENT | 2015-04-15 | Active | |
ARENSKI FINE ART LIMITED | Company Secretary | 2016-05-06 | CURRENT | 1995-05-11 | Active | |
ARENSKI (NEWMAN STREET) LTD | Company Secretary | 2016-05-06 | CURRENT | 2010-04-20 | Active | |
3 NEW END LTD | Company Secretary | 2016-05-06 | CURRENT | 2010-04-20 | Active | |
ESKDALE GARDENS LTD | Company Secretary | 2016-05-06 | CURRENT | 2015-05-28 | Active | |
DOHERTY INTRIGUES LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
EUDAIMONISM LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
HATTON FINANCIAL SERVICES LTD | Company Secretary | 2016-03-31 | CURRENT | 2011-03-14 | Active | |
CAPITE HOLDINGS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1987-02-02 | Active | |
CAPITE INVESTMENTS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1961-09-06 | Active - Proposal to Strike off | |
CAPITE (WEMBLEY) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1949-05-05 | Active | |
BRICKCREST LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1990-11-06 | Active | |
CAPITE (FRESHWATER) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2011-02-07 | Active | |
CAPITE (ROMFORD) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2012-01-13 | Active | |
CAPITE (CITY) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1963-10-08 | Active - Proposal to Strike off | |
CAPITE HOUSE LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1947-06-27 | Active | |
CAPITE (RODING) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1955-08-30 | Active | |
CAPITE (FOCAL) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1961-10-25 | Active | |
CAPITE PROPERTIES LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1958-09-05 | Active | |
CAPITE (FULHAM) LIMITED | Company Secretary | 2016-03-31 | CURRENT | 1999-07-12 | Active - Proposal to Strike off | |
BRICKCREST (MOUNT ROAD) LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2014-02-24 | Active | |
M.I.E. MEDICAL RESEARCH LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1983-02-23 | Liquidation | |
PD TOURING LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Liquidation | |
THE INSTITUTE OF PROMOTIONAL MARKETING LTD | Company Secretary | 2012-10-25 | CURRENT | 1970-03-25 | Active | |
DELIPAC LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-28 | Active | |
ELIXIR STRATEGY LTD | Company Secretary | 2011-10-19 | CURRENT | 2009-04-23 | Active | |
STEVE ANDERSON MUSIC LIMITED | Company Secretary | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
DUSTCAER PROPERTIES LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2009-07-21 | Active | |
CREEKLYNN LIMITED | Company Secretary | 2011-03-29 | CURRENT | 1978-02-15 | Active | |
CENTRAL LONDON (ABERCORN PLACE) LIMITED | Company Secretary | 2011-03-29 | CURRENT | 1993-06-18 | Active | |
CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED | Company Secretary | 2011-03-29 | CURRENT | 1960-10-07 | Active | |
THE GARVIN CONSULTANCY LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
FRENCH DOG TOURING LIMITED | Company Secretary | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2016-09-01 | |
AARTUN PROPERTIES UK LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
SB GROUP SERVICES (UK) LIMITED | Company Secretary | 2011-01-10 | CURRENT | 2010-12-16 | Dissolved 2017-12-19 | |
VULTURE MARKETS LIMITED | Company Secretary | 2010-12-21 | CURRENT | 2010-12-21 | Dissolved 2017-01-31 | |
ALBION TRINKETRY LIMITED | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2015-12-09 | |
67 CADOGAN SQUARE COMPANY LIMITED | Company Secretary | 2010-11-19 | CURRENT | 1986-10-07 | Active | |
MOONEY PARTNERS LIMITED | Company Secretary | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2017-07-04 | |
4 SURE ENTERPRISES LIMITED | Company Secretary | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2013-09-17 | |
BAYLER & ASSOCIATES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2015-10-21 | |
PEECEE PROPERTIES LTD | Company Secretary | 2010-07-14 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
FENJY LIMITED | Company Secretary | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
DET LIMITED | Company Secretary | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
JONGLAS LIMITED | Company Secretary | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
WIELAND CONSULTANCY SERVICES LIMITED | Company Secretary | 2010-06-11 | CURRENT | 2010-06-11 | Liquidation | |
LANDWOOD SERVICES LIMITED | Company Secretary | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
HOWCOM LIMITED | Company Secretary | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
WAVEVEND COMMUNICATIONS LIMITED | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
STARSTAGE LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2010-02-04 | Liquidation | |
BILTON TOWERS RESIDENTS COMPANY LIMITED | Company Secretary | 2010-02-12 | CURRENT | 1963-02-13 | Active | |
THE IT SERVICE LIMITED | Company Secretary | 2009-05-29 | CURRENT | 2009-05-29 | Active | |
CTS INVESTMENT (UK) LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Active - Proposal to Strike off | |
INDEPENDENT SPORTS MEDIA LTD | Company Secretary | 2008-12-09 | CURRENT | 2006-07-03 | Liquidation | |
DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED | Company Secretary | 2008-12-04 | CURRENT | 2008-12-04 | Liquidation | |
SLINGBACK LTD | Company Secretary | 2008-09-01 | CURRENT | 2008-01-25 | Dissolved 2016-05-24 | |
METCALFE FOOD CONCEPTS LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
BILL JAMES CONSULTING LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
HTLP LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2007-07-11 | Dissolved 2018-07-18 | |
COLOURMONKEY LIMITED | Company Secretary | 2008-04-15 | CURRENT | 2008-04-15 | Active | |
PODMA LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2004-09-17 | Active | |
JIMMY HOPE LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Dissolved 2013-10-15 | |
DEECIPHER LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2002-10-15 | Active | |
GPF SERVICES LONDON LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2003-04-10 | Dissolved 2017-01-21 | |
FINDON URBAN LOFTS (LW) LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-05-30 | Active | |
TAP 2007 LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2007-06-25 | Liquidation | |
HSR LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active - Proposal to Strike off | |
LOVED NEVER FORGOTTEN LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2017-04-04 | |
LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2017-04-18 | |
HEALTHCARE MEDIA EUROPE LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Liquidation | |
PARAVIA UK LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2015-04-14 | |
URBAN MOVEMENT LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
EFFIM (UK) LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2016-09-06 | |
DUGGO LIMITED | Company Secretary | 2006-08-30 | CURRENT | 2006-03-16 | Dissolved 2017-05-16 | |
PAMMIE CONSULTANCY LIMITED | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2014-06-24 | |
LANE CONSULTING LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Liquidation | |
RESIDENTIAL CONSTRUCTIONS LIMITED | Company Secretary | 2006-06-21 | CURRENT | 1964-01-10 | Dissolved 2013-12-24 | |
FRENCHDOGBLUES LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Dissolved 2016-08-20 | |
BROADWAVE CONSULTANTS LTD | Company Secretary | 2006-05-31 | CURRENT | 2000-10-05 | Dissolved 2016-11-15 | |
CINTAMANI LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2013-09-14 | |
CC BESPIN LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Liquidation | |
MDUK OPTICAL DIFFUSION LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Dissolved 2013-09-17 | |
URBAN DELIVERY LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2006-03-20 | Active | |
ST JOHN ADVISERS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Active | |
ST JOHN ESTATES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Active | |
STONECLIFFE ROCK LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-22 | Active - Proposal to Strike off | |
IAN MACKENZIE FINE ART LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2006-01-05 | Dissolved 2015-03-10 | |
39 STEPS ENTERTAINMENT LIMITED | Company Secretary | 2006-01-04 | CURRENT | 2006-01-04 | Active | |
THAMES FARM LIMITED | Company Secretary | 2005-10-08 | CURRENT | 2000-09-06 | Dissolved 2014-03-11 | |
LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-09-13 | Dissolved 2014-04-15 | |
BEDFORD INVESTMENTS LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2017-05-09 | |
DESTINY SONGS LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Active | |
STACEY PRODUCTIONS LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2005-05-10 | Dissolved 2016-04-12 | |
ARMSTRONG FINE ARTS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2003-07-01 | Dissolved 2014-02-04 | |
RIDEWAY INVESTMENTS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1996-08-06 | Active | |
PANGLIMA INVESTMENTS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1991-12-04 | Active | |
ADVICORP PUBLIC LIMITED COMPANY | Company Secretary | 2005-04-01 | CURRENT | 1997-08-14 | Active | |
TRAUMA CLINIC LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-10-19 | Dissolved 2018-03-12 | |
BABYSHAMBLES TOURING LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Dissolved 2016-09-03 | |
BABYSHAMBLES LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Dissolved 2018-04-17 | |
SAGA ROBOTICS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Active | |
MOORE DAVIES LIMITED | Company Secretary | 2004-05-04 | CURRENT | 2004-05-04 | Liquidation | |
BARBIAN LIMITED | Company Secretary | 2004-03-09 | CURRENT | 2004-03-09 | Dissolved 2014-07-15 | |
HIGHBEAM PROPERTIES LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-13 | Active | |
QUANTUM MUSIC LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2001-04-25 | Active | |
SOVEREIGN PAPERBOARD COMPANY LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Dissolved 2013-08-21 | |
URBAN EXCHANGE LIMITED | Company Secretary | 2003-09-10 | CURRENT | 2003-02-25 | Dissolved 2013-08-13 | |
URBAN SPECTRUM LIMITED | Company Secretary | 2003-09-10 | CURRENT | 2003-03-06 | Dissolved 2016-02-09 | |
URBAN INITIATIVES LTD | Company Secretary | 2003-09-10 | CURRENT | 2000-05-04 | Dissolved 2016-02-29 | |
PELION PRODUCTIONS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
AUBREY FISH & SON LIMITED | Company Secretary | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
88 ANTIQUES LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2003-04-25 | Active | |
MAPZONE LIMITED | Company Secretary | 2003-03-03 | CURRENT | 2002-03-12 | Active | |
REDVIEW LIMITED | Company Secretary | 2003-02-11 | CURRENT | 2003-01-31 | Active | |
MAINTRADE ENTERPRISES LIMITED | Company Secretary | 2003-01-29 | CURRENT | 2003-01-27 | Active | |
EUROPEAN COMPETENCE LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
NEVILLE BLOOM LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
R.L.A.FISH ESTATES LIMITED | Company Secretary | 2002-06-19 | CURRENT | 1960-07-08 | Active | |
ERINFIELD LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
LENOX HILL INVESTMENTS LIMITED | Company Secretary | 2002-03-05 | CURRENT | 2001-07-23 | Dissolved 2017-01-03 | |
ACTIONVOICE LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-02-20 | Dissolved 2016-09-06 | |
OPRO INTERNATIONAL LIMITED | Company Secretary | 2001-02-15 | CURRENT | 2000-04-10 | Active | |
BEDFORD SQUARE SERVICES LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-12-07 | Active - Proposal to Strike off | |
MATTHEW BANNISTER MEDIA LIMITED | Company Secretary | 2000-11-22 | CURRENT | 2000-11-22 | Dissolved 2014-07-11 | |
KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Dissolved 2015-06-09 | |
GUY ELLIS MEDIA ASSOCIATES LIMITED | Company Secretary | 2000-07-27 | CURRENT | 1985-08-15 | Active - Proposal to Strike off | |
G. CAPLAN LIMITED | Company Secretary | 2000-07-12 | CURRENT | 2000-07-12 | Active | |
BRITGLEN PROPERTIES LIMITED | Company Secretary | 2000-03-06 | CURRENT | 1970-04-21 | Active | |
HARLEY STREET PROPERTIES LIMITED | Company Secretary | 2000-01-24 | CURRENT | 1987-04-01 | Active | |
LONDON & ARGYLL DEVELOPMENTS LIMITED | Company Secretary | 1999-12-17 | CURRENT | 1992-03-03 | Active | |
KNOWLEDGE DEVELOPMENT LIMITED | Company Secretary | 1999-09-13 | CURRENT | 1999-09-13 | Active - Proposal to Strike off | |
HALEMINT LIMITED | Company Secretary | 1999-07-06 | CURRENT | 1999-07-06 | Dissolved 2016-12-13 | |
ALPHA RESEARCH & TRAINING LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1994-10-05 | Dissolved 2016-03-22 | |
THE PROMOTIONS FACTORY LIMITED | Company Secretary | 1998-12-22 | CURRENT | 1998-12-22 | Active | |
HOME (UK) LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-11-05 | Dissolved 2017-04-18 | |
OPRO LIMITED | Company Secretary | 1998-04-20 | CURRENT | 1998-04-07 | Active | |
PRUDELL LIMITED | Company Secretary | 1998-04-06 | CURRENT | 1986-04-21 | Active | |
WAVEVEND LIMITED | Company Secretary | 1997-11-26 | CURRENT | 1988-05-09 | Active | |
COSMOS PRODUCTIONS LIMITED | Company Secretary | 1997-09-08 | CURRENT | 1997-09-08 | Dissolved 2015-09-29 | |
RICKSTAN LIMITED | Company Secretary | 1997-06-14 | CURRENT | 1972-10-13 | Active | |
POINTPOST LIMITED | Company Secretary | 1997-06-14 | CURRENT | 1979-05-25 | Active | |
HADCLIFFE PROPERTIES LIMITED | Company Secretary | 1997-06-14 | CURRENT | 1971-02-03 | Active | |
L'OCCITANE LIMITED | Company Secretary | 1996-11-18 | CURRENT | 1996-11-14 | Active | |
MARY GREENWELL LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1996-03-13 | Active | |
FOXX ASSOCIATES LIMITED | Company Secretary | 1993-08-17 | CURRENT | 1992-08-17 | Active | |
HANDYGLEN LIMITED | Company Secretary | 1993-06-28 | CURRENT | 1993-06-25 | Dissolved 2013-11-05 | |
SWALLOW TECHNOLOGY LIMITED | Company Secretary | 1993-06-01 | CURRENT | 1986-05-06 | Active | |
THE QUALITY PROPERTY COMPANY LIMITED | Company Secretary | 1992-05-28 | CURRENT | 1992-04-24 | Active | |
LION YARD MANAGEMENT CO. LIMITED | Company Secretary | 1992-03-27 | CURRENT | 1988-09-13 | Active | |
RAW KINGDOM MUSIC LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
RAW KINGDOM LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 21 Bedford Square London WC1B 3HH | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-18</ul> | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/09/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/09/07; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: A SIDDIQUI & CO ACCOUNTANCY SERVICES 266-268 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: C/O GEO LITTLE SEBIRE & COFL VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/00 | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 26/28 BARTHOLMEW SQUARE LONDON EC1V 3QA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
288 | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/91 FROM: 160 WILLESDEN LANE LONDON NW6 7TP | |
363a | RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 56 REVELSTOKE ROAD WIMBLEDON PARK LONDON SW18 5PB | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/06/91 |
Notice of Intended Dividends | 2019-04-19 |
Appointment of Liquidators | 2015-03-02 |
Resolutions for Winding-up | 2015-03-02 |
Meetings of Creditors | 2015-02-06 |
Petitions to Wind Up (Companies) | 2015-01-28 |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESTINY PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DESTINY PRODUCTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DESTINY PRODUCTIONS LIMITED | Event Date | 2015-02-18 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Daniel Simon | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DESTINY PRODUCTIONS LIMITED | Event Date | 2015-02-18 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY on 18 February 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Daniel Simon Nicholas Raymonde , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DESTINY PRODUCTIONS LIMITED | Event Date | 2015-02-18 |
Final Date for Proving: 23 May 2019. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DESTINY PRODUCTIONS LIMITED | Event Date | 2015-02-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 18 February 2015 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP No: 008635) of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Alan Simon, Tel: 020 8444 2000. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DESTINY PRODUCTIONS LIMITED | Event Date | 2014-12-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9057 A Petition to wind up the above-named Company, Registration Number 02427846, of 21 Bedford Square, London, WC1B 3HH, presented on 15 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 February 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DESTINY PRODUCTIONS LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-03-23 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 100 Temple Street, Bristol BS1 6AG, on 28 April 2004, at 3.00 pm, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at KPMG Corporate Recovery, 100 Temple Street, Bristol BS1 6AG, fax +44 (0) 117 905 4058, not later than 12.00 noon, on 27 April 2004. R J Hill, Liquidator 9 March 2004. | |||
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. |