Company NameConil Productions Limited
Company StatusDissolved
Company Number03242422
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Conil
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleSemi Retiredme
Correspondence Address30 Hazeldene
Sutton Avenue
Seaford
East Sussex
BN25 4NQ
Director NameSuzanne Conil
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleHotelier
Correspondence Address30 Hazeldene
Sutton Avenue
Seaford
East Sussex
BN25 4NQ
Secretary NameSuzanne Conil
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleHotelier
Correspondence Address30 Hazeldene
Sutton Avenue
Seaford
East Sussex
BN25 4NQ
Director NameMr Matthew Conil
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2010)
RoleFilm Producer
Correspondence AddressMews Cottage Clifford Gardens
London
NW10 5JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address155 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (5 pages)
20 April 2010Application to strike the company off the register (5 pages)
18 March 2010Termination of appointment of Matthew Conil as a director (1 page)
18 March 2010Termination of appointment of Matthew Conil as a director (1 page)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
9 September 2009Return made up to 27/08/09; full list of members (4 pages)
8 April 2009Accounts made up to 31 August 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
27 October 2008Return made up to 27/08/08; full list of members (7 pages)
27 October 2008Return made up to 27/08/08; full list of members (7 pages)
27 October 2008Director's change of particulars / matthew conil / 15/08/2008 (1 page)
27 October 2008Director's Change of Particulars / matthew conil / 15/08/2008 / HouseName/Number was: , now: mews cottage; Street was: 60A saltram crescent, now: clifford gardens; Post Code was: W9 3HR, now: NW10 5JB (1 page)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 27/08/07; full list of members (7 pages)
17 September 2007Return made up to 27/08/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 October 2006Return made up to 27/08/06; full list of members (7 pages)
17 October 2006Return made up to 27/08/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2005Return made up to 27/08/05; full list of members (7 pages)
1 November 2005Return made up to 27/08/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 December 2004Return made up to 31/07/04; full list of members (6 pages)
17 December 2004Return made up to 31/07/04; full list of members (6 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 27/08/03; full list of members (7 pages)
26 August 2003Return made up to 27/08/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 27/08/01; full list of members (7 pages)
10 September 2001Registered office changed on 10/09/01 from: 13 david mews porter street london W1M 1HW (1 page)
10 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Registered office changed on 10/09/01 from: 13 david mews porter street london W1M 1HW (1 page)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 September 2000Return made up to 27/08/00; full list of members (7 pages)
15 September 2000Return made up to 27/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 August 1999Return made up to 27/08/99; no change of members (4 pages)
25 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 August 1999Return made up to 27/08/99; no change of members (4 pages)
2 September 1998Return made up to 27/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 September 1998Return made up to 27/08/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 September 1997Return made up to 27/08/97; full list of members (6 pages)
29 September 1997Return made up to 27/08/97; full list of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: 282 dollis hill lane london NW2 6HH (1 page)
23 January 1997Registered office changed on 23/01/97 from: 282 dollis hill lane london NW2 6HH (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 August 1996Incorporation (17 pages)