Company Name4 Scene Productions Limited
Company StatusDissolved
Company Number04611654
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Mervyn-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleSelf Employed Wholesaler
Country of ResidenceEngland
Correspondence AddressRiverside Cottage 13 Papermill Cottages
Halstead
Essex
CO9 2LU
Director NameAndrew Winmill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleSelf Employed Actor
Correspondence Address29 Manor Road
Wivenhoe
Colchester
Essex
CO7 9LN
Secretary NameMr Simon James Mervyn-Smith
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleSelf Employed Wholesaler
Country of ResidenceEngland
Correspondence AddressRiverside Cottage 13 Papermill Cottages
Halstead
Essex
CO9 2LU

Location

Registered AddressCorney & Girling
61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Net Worth-£174,608
Current Liabilities£188,526

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2009Director and secretary's change of particulars / simon mervyn-smith / 30/11/2008 (1 page)
25 February 2009Director and Secretary's Change of Particulars / simon mervyn-smith / 30/11/2008 / HouseName/Number was: , now: riverside cottage; Street was: blithe folly, now: 13 papermill cottages; Area was: brickwall farm stisted, now: ; Post Town was: braintree, now: halstead; Post Code was: CM77 8DB, now: CO9 2LU (1 page)
25 February 2009Return made up to 30/11/08; full list of members (5 pages)
25 February 2009Return made up to 30/11/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2008Return made up to 30/11/07; full list of members (8 pages)
23 January 2008Return made up to 30/11/07; full list of members (8 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2007Return made up to 30/11/06; full list of members (7 pages)
10 February 2007Return made up to 30/11/06; full list of members (7 pages)
23 January 2006Return made up to 30/11/05; full list of members (7 pages)
23 January 2006Return made up to 30/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 09/12/03; full list of members (7 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
9 December 2002Incorporation (14 pages)