Company NameSolomon Productions Limited
Company StatusDissolved
Company Number03231419
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameJulie Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameAnita Houser
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleFilm Making
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairfield Crescent
Eastwood
Leigh On Sea
Essex
SS9 5SQ
Director NameMrs Anita Houser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarence Street
Southend On Sea
SS1 1BD
Director NameEdward William Houser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleFilm Making
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairfield Crescent
Eastwood
SS9 5SQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitesolomon-artistes.co.uk

Location

Registered Address30 Clarence Street
Southend On Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anita Helen Houser
50.00%
Ordinary
1 at £1Edward Houser
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
3 October 2016Termination of appointment of Edward William Houser as a director on 1 August 2015 (1 page)
3 October 2016Termination of appointment of Edward William Houser as a director on 1 August 2015 (1 page)
19 September 2016Appointment of Mrs Anita Houser as a director on 20 July 2015 (2 pages)
19 September 2016Appointment of Mrs Anita Houser as a director on 20 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Edward William Houser on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Edward William Houser on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
10 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 August 2006Return made up to 30/07/06; full list of members (6 pages)
23 August 2006Return made up to 30/07/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
16 August 2004Return made up to 30/07/04; full list of members (6 pages)
16 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 July 2003Return made up to 30/07/03; full list of members (6 pages)
18 July 2003Return made up to 30/07/03; full list of members (6 pages)
30 September 2002Company name changed julie productions LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
30 September 2002Company name changed julie productions LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
19 July 2002Return made up to 30/07/02; full list of members (6 pages)
19 July 2002Return made up to 30/07/02; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
13 August 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
20 July 2001Return made up to 30/07/01; full list of members (6 pages)
20 July 2001Return made up to 30/07/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 July 2000 (8 pages)
22 June 2001Full accounts made up to 31 July 2000 (8 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 August 1999Return made up to 30/07/99; no change of members (4 pages)
10 August 1999Return made up to 30/07/99; no change of members (4 pages)
10 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Return made up to 30/07/97; full list of members (6 pages)
8 September 1997Return made up to 30/07/97; full list of members (6 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
30 July 1996Incorporation (16 pages)
30 July 1996Incorporation (16 pages)