Company NameS.H. Productions Limited
Company StatusDissolved
Company Number03387462
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sandy Karl Adrian Preston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleMusiacl Composer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a Devonshire Mansions
208 Great Portland Street
London
W1W 5QL
Director NameAlan John Blackham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 02 September 2003)
RoleMusical Composer
Correspondence Address2 Old Vicarage Gardens
Wye
Ashford
Kent
TN25 5DG
Director NameMr Roger Stephen Dexter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 02 September 2003)
RoleMusical Composer
Country of ResidenceEngland
Correspondence AddressBroomwood House
Broomwood Lane
Ramsden Heath
Essex
CM11 1JR
Secretary NameMr Roger Stephen Dexter
NationalityBritish
StatusClosed
Appointed31 December 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 02 September 2003)
RoleMusic Composer
Country of ResidenceEngland
Correspondence AddressBroomwood House
Broomwood Lane
Ramsden Heath
Essex
CM11 1JR
Secretary NameJoanne McCallum
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address28a Springfield
Bushey Heath
Watford
Hertfordshire
WD2 3JL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
23 September 2002Director's particulars changed (1 page)
29 June 2002Ad 09/05/02--------- £ si 60@1 (2 pages)
29 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Director's particulars changed (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
15 February 2002Director's particulars changed (1 page)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 08/06/01; full list of members (7 pages)
10 July 2000Amended accounts made up to 30 June 1999 (2 pages)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 July 2000Return made up to 11/06/00; full list of members (7 pages)
10 July 2000New secretary appointed (2 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Secretary resigned (1 page)
14 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Registered office changed on 23/06/99 from: glazers 843 finchley road london NW11 8NA (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Secretary's particulars changed (1 page)
23 June 1999Ad 11/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
23 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 June 1998Return made up to 16/06/98; full list of members (6 pages)
19 August 1997Director resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (1 page)
19 August 1997New director appointed (1 page)
16 June 1997Incorporation (17 pages)