Company NameSchoolplay Productions Limited
Company StatusDissolved
Company Number02380954
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Howard Charles Baker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration28 years, 2 months (closed 02 July 2019)
RoleMusical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marsh Road
Boxford
Sudbury
Suffolk
CO10 5HT
Director NameMr Jeremy Robert Lucas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration28 years, 2 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Inglis Road
Colchester
Essex
CO3 3HU
Secretary NameMr Jeremy Robert Lucas
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration28 years, 2 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Inglis Road
Colchester
Essex
CO3 3HU

Contact

Websiteschoolplayproductions.co.uk
Telephone01206 540111
Telephone regionColchester

Location

Registered AddressInglis House
15 Inglis Road
Colchester
Essex
CO3 3HU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

99 at £1Jeremy R. Lucas
99.00%
Ordinary
1 at £1Howard C. Baker
1.00%
Ordinary

Financials

Year2014
Net Worth-£155,510
Current Liabilities£4,992

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 August 2018 (9 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (7 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (7 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 November 2016Micro company accounts made up to 31 August 2016 (7 pages)
1 November 2016Micro company accounts made up to 31 August 2016 (7 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
14 March 2016Registered office address changed from Bell House Bell Street Great Baddow Essex, CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Bell House Bell Street Great Baddow Essex, CM2 7JS to Inglis House 15 Inglis Road Colchester Essex CO3 3HU on 14 March 2016 (1 page)
23 February 2016Micro company accounts made up to 31 August 2015 (4 pages)
23 February 2016Micro company accounts made up to 31 August 2015 (4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
23 April 2015Micro company accounts made up to 31 August 2014 (6 pages)
23 April 2015Micro company accounts made up to 31 August 2014 (6 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
10 May 2010Director's details changed for Mr Howard Charles Baker on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Howard Charles Baker on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Howard Charles Baker on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2006Return made up to 08/05/06; full list of members (2 pages)
11 May 2006Return made up to 08/05/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 June 2005Return made up to 08/05/05; full list of members (2 pages)
17 June 2005Return made up to 08/05/05; full list of members (2 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
19 June 2001Full accounts made up to 31 August 2000 (11 pages)
19 June 2001Full accounts made up to 31 August 2000 (11 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
25 April 2000Full accounts made up to 31 August 1999 (11 pages)
25 April 2000Full accounts made up to 31 August 1999 (11 pages)
25 May 1999Return made up to 08/05/99; no change of members (4 pages)
25 May 1999Return made up to 08/05/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 August 1998 (11 pages)
20 April 1999Full accounts made up to 31 August 1998 (11 pages)
3 September 1998Memorandum and Articles of Association (13 pages)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1998£ nc 10000/50000 26/08/98 (1 page)
3 September 1998Memorandum and Articles of Association (13 pages)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1998£ nc 10000/50000 26/08/98 (1 page)
29 June 1998Full accounts made up to 31 August 1997 (12 pages)
29 June 1998Full accounts made up to 31 August 1997 (12 pages)
20 May 1998Return made up to 08/05/98; no change of members (6 pages)
20 May 1998Return made up to 08/05/98; no change of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (11 pages)
28 June 1996Full accounts made up to 31 August 1995 (11 pages)
26 May 1996Return made up to 08/05/96; no change of members (4 pages)
26 May 1996Return made up to 08/05/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
14 June 1995Return made up to 08/05/95; full list of members (6 pages)
14 June 1995Return made up to 08/05/95; full list of members (6 pages)