Company NameThe Prodigy Productions Limited
Company StatusDissolved
Company Number03736302
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameMr Keith Charles Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2004)
RolePerformer
Country of ResidenceEngland
Correspondence AddressNorthend Farm Cottage North End
Dunmow
Essex
CM6 3PQ
Director NameMr Liam Paul Paris Howlett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2004)
RoleSongwriter
Country of ResidenceUnited Kingdom
Correspondence AddressMerks Hall
Merks Hill
Dunmow
Essex
CM6 3BD
Director NameMr Keith Andrew Palmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2004)
RoleSongwriter/Performer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Campions
Sheering Road Old Harlow
Essex
CM17 0LJ
Director NameKaren Rachel Daniels
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleAssistant Accountant
Correspondence AddressEve House
100 Bradford Street Bocking
Braintree
Essex
CM7 9AU
Director NameMr Leeroy Thornhill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2000)
RolePerformer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Windmill
Mill Lane
Terling
Essex
CM3 2QG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Financials

Year2014
Net Worth£34,273
Cash£72,423
Current Liabilities£74,304

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
25 September 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2002Return made up to 19/03/02; full list of members (8 pages)
6 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
4 May 2000Ad 19/03/00--------- £ si 97@1 (2 pages)
4 May 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
21 April 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
19 March 1999Incorporation (16 pages)