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

BISHOPSGATE PRODUCTIONS LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03824293
Private Limited Company
Liquidation

Company Overview

About Bishopsgate Productions Ltd
BISHOPSGATE PRODUCTIONS LIMITED was founded on 1999-08-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Bishopsgate Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BISHOPSGATE PRODUCTIONS LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in W1F
 
Filing Information
Company Number 03824293
Company ID Number 03824293
Date formed 1999-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-02-06 09:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSGATE PRODUCTIONS LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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.

Company Officers of BISHOPSGATE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CAROL FENTON
Company Secretary 2005-03-14
NEIL ROBERT HARRIS
Director 1999-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE STEWART
Company Secretary 1999-08-12 2005-03-14
HARBEN REGISTRARS LIMITED
Nominated Secretary 1999-08-12 1999-08-12
HARBEN NOMINEES LIMITED
Nominated Director 1999-08-12 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CAROL FENTON 2AM TV LIMITED Company Secretary 2007-02-01 CURRENT 2006-01-11 Dissolved 2016-09-20
SUSAN CAROL FENTON 2AM FILMS LIMITED Company Secretary 2000-11-16 CURRENT 1991-07-05 Active - Proposal to Strike off
NEIL ROBERT HARRIS MIDNIGHT TRANSFER LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
NEIL ROBERT HARRIS ONE SEVEN NINE LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
NEIL ROBERT HARRIS A-BOMB LIMITED Director 2001-02-28 CURRENT 2001-02-12 Active - Proposal to Strike off

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
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-18
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 26-28 Bedford Row London WC1R 4HE
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-18
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-18
2019-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-18
2018-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-18
2017-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-18
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 179 Wardour Street London W1F 8WY
2016-09-054.20STATEMENT OF AFFAIRS/4.19
2016-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-054.20STATEMENT OF AFFAIRS/4.19
2016-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN CAROL FENTON on 2016-04-19
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0112/08/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0112/08/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0112/08/12 ANNUAL RETURN FULL LIST
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-19AR0112/08/11 ANNUAL RETURN FULL LIST
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0112/08/10 ANNUAL RETURN FULL LIST
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-06225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2007-06-17287REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 179 WARDOUR STREET LONDON W1F 8WY
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 37 WARREN STREET LONDON W1T 6AD
2006-08-14363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-30363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2004-08-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-05363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-22ELRESS366A DISP HOLDING AGM 02/08/00
2000-08-22363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-08-22ELRESS252 DISP LAYING ACC 02/08/00
2000-08-22ELRESS386 DISP APP AUDS 02/08/00
1999-09-25395PARTICULARS OF MORTGAGE/CHARGE
1999-08-27288bSECRETARY RESIGNED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288bDIRECTOR RESIGNED
1999-08-27288aNEW SECRETARY APPOINTED
1999-08-23CERTNMCOMPANY NAME CHANGED JELLICOE FILMS LIMITED CERTIFICATE ISSUED ON 24/08/99
1999-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BISHOPSGATE PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-30
Appointment of Liquidators2016-08-30
Resolutions for Winding-up2016-08-30
Meetings of Creditors2016-08-04
Petitions to Wind Up (Companies)2016-08-03
Fines / Sanctions
No fines or sanctions have been issued against BISHOPSGATE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF WHOLE 2011-09-06 Outstanding KEITH WHITBREAD
DEBENTURE 2011-09-06 Outstanding KEITH WHITBREAD
RENT DEPOSIT DEED 2011-08-04 Outstanding GURNAM SINGH SAHNI, JASWANT KAUR SAHNI, ARVINDER SINGH SAHNI AND SUNITA SINGH SAHNI
RENT DEPOSIT DEED 2011-08-04 Outstanding STEVENS PROPERTIES LIMITED
LEGAL AND GENERAL CHARGE 2005-03-18 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2005-03-18 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1999-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BISHOPSGATE PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPSGATE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPSGATE PRODUCTIONS LIMITED
Trademarks
We have not found any records of BISHOPSGATE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPSGATE 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 (82990 - Other business support service activities n.e.c.) as BISHOPSGATE 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
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPSGATE 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 TypeNotices to Creditors
Defending partyBISHOPSGATE PRODUCTIONS LIMITEDEvent Date2016-08-24
Stephen Katz (IP No 8681) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 19 August 2016 by resolutions of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 23 September 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBISHOPSGATE PRODUCTIONS LIMITEDEvent Date2016-08-19
Stephen Katz , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBISHOPSGATE PRODUCTIONS LIMITEDEvent Date2016-08-19
At a General Meeting of the Members of the above-named Company, duly convened and held at 1st Floor, 26-28 Bedford Row, London, WC1R 4HE on 19 August 2016 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP No 8681) be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Neil Harris , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBISHOPSGATE PRODUCTIONS LIMITEDEvent Date2016-07-28
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 1st Floor, 26-28 Bedford Row, London, WC1R 4HE on 12 August 2016 at 2.45 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidator's remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 1st Floor , 26-28 Bedford Row, London, WC1R 4HE , not later than 12.00 noon on the business day before the meeting. Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact: James Allen, Tel: 0207 400 7900.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBISHOPSGATE PRODUCTIONS LIMITEDEvent Date2016-06-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3678 A Petition to wind up the above-named Company, Registration Number 03824293, of ,179 Wardour Street, London, W1F 8WY, presented on 30 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 August 2016 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 12 August 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPSGATE 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 BISHOPSGATE 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.