Company NameMrkproduction Company Limited
Company StatusDissolved
Company Number02094789
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesBurginhall 116 Limited and Debonair Production Co. Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Michael Andrew Rossiter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration23 years (closed 13 January 2015)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Leinster Road
London
N10 3AN
Director NameToni Strasburg
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleProducer/Director
Correspondence Address3/38 Canfield Gardens
London
NW6 3LA
Secretary NameToni Strasburg
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address3/38 Canfield Gardens
London
NW6 3LA
Secretary NameWilliam Johnson
NationalityBritish
StatusResigned
Appointed11 July 1997(10 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2008)
RoleCompany Director
Correspondence Address12 London Road
Romford
Essex
RM4 1UX

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Michael Rossiter
100.00%
Ordinary

Financials

Year2014
Net Worth-£959
Cash£343
Current Liabilities£1,691

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Galleywood Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Galleywood Chelmsford CM2 8PH on 11 December 2013 (1 page)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Michael Rossiter on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Michael Rossiter on 31 December 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Appointment terminated secretary william johnson (1 page)
11 February 2009Appointment terminated secretary william johnson (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 March 2007Return made up to 31/12/06; full list of members (6 pages)
25 March 2007Return made up to 31/12/06; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 March 2006Return made up to 31/12/04; full list of members (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (6 pages)
17 March 2006Return made up to 31/12/04; full list of members (6 pages)
22 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
22 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
22 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 May 2004Company name changed debonair production co. LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed debonair production co. LIMITED\certificate issued on 05/05/04 (2 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
6 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 April 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 April 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 30 September 1999 (10 pages)
19 October 2000Full accounts made up to 30 September 1999 (10 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
7 May 1999Return made up to 31/12/98; no change of members (4 pages)
7 May 1999Return made up to 31/12/98; no change of members (4 pages)
2 October 1998Full accounts made up to 30 September 1997 (11 pages)
2 October 1998Full accounts made up to 30 September 1997 (11 pages)
24 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 October 1997Full accounts made up to 30 September 1996 (12 pages)
17 October 1997Full accounts made up to 30 September 1995 (12 pages)
17 October 1997Full accounts made up to 30 September 1996 (12 pages)
17 October 1997Full accounts made up to 30 September 1995 (12 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Full accounts made up to 30 September 1994 (14 pages)
14 November 1995Full accounts made up to 30 September 1994 (14 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)