Company Information for PIP POP PRODUCTIONS LIMITED
PURNELLS, SUITE 4, PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
05631531
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PIP POP PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
PURNELLS, SUITE 4, PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in TR10 | ||
Previous Names | ||
|
Company Number | 05631531 | |
---|---|---|
Company ID Number | 05631531 | |
Date formed | 2005-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 22/11/2012 | |
Return next due | 20/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-05 12:28:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
URSULA COOK |
||
MICHAEL CAPON |
||
URSULA COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS CHRISTOPHER CARTER LUNN |
Company Secretary | ||
JAYNE ELIZABETH GOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-26 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM The Pines Boars Head Crowborough East Sussex TN6 3HD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / URSULA COOK / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAPON / 26/02/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/11/08; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 25/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MAGIC DREAM LIMITED CERTIFICATE ISSUED ON 31/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-09 |
Resolutions for Winding-up | 2014-09-09 |
Meetings of Creditors | 2014-08-14 |
Proposal to Strike Off | 2014-03-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Creditors Due Within One Year | 2011-04-01 | £ 25,478 |
---|
Creditors and other liabilities
|
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 PIP POP PRODUCTIONS LIMITED
Called Up Share Capital | 2011-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 21,441 |
Current Assets | 2011-04-01 | £ 34,537 |
Debtors | 2011-04-01 | £ 13,096 |
Fixed Assets | 2011-04-01 | £ 470 |
Shareholder Funds | 2011-04-01 | £ 9,529 |
Tangible Fixed Assets | 2011-04-01 | £ 470 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as PIP POP PRODUCTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PIP POP PRODUCTIONS LIMITED | Event Date | 2014-08-27 |
Chris Parkman & Alessandro Sidoli , Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIP POP PRODUCTIONS LIMITED | Event Date | 2014-08-27 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Holiday Inn Bristol City Centre, Broad Weir, Bristol, BS1 3LE on 27 August 2014 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Chris Parkman (IP Number 9588 ) and Alessandro Sidoli (IP Number 14270 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Michael Capon , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PIP POP PRODUCTIONS LIMITED | Event Date | 2014-08-11 |
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 Holiday Inn Bristol City Centre, Broad Weir, Bristol, BS1 3LE on 27 August 2014 at 11.15 am for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Holiday Inn Bristol City Centre, Broad Weir, Bristol, BS1 3LE being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the Company Care Of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the office of Purnells, Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: ale@purnells.co.uk or elizabeth@purnells.co.uk . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PIP POP PRODUCTIONS LIMITED | Event Date | 2014-03-25 |
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. |