Company NameLandmark Productions Limited
Company StatusDissolved
Company Number04790928
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 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 NameAlyson Alexandra Etherington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressLandmark House
25 Admiralty Road Felpham
Bognor Regis
West Sussex
PO22 7DW
Director NameMr Steven Louis Etherington
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House
25 Admiralty Road Felpham
Bognor Regis
West Sussex
PO22 7DW
Secretary NameMr Steven Louis Etherington
NationalityBritish
StatusClosed
Appointed30 March 2004(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House
25 Admiralty Road Felpham
Bognor Regis
West Sussex
PO22 7DW
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£250
Cash£1,113
Current Liabilities£863

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2008Return made up to 06/06/08; full list of members (4 pages)
26 June 2008Return made up to 06/06/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2007Return made up to 06/06/07; full list of members (7 pages)
7 August 2007Return made up to 06/06/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
27 May 2004Return made up to 06/06/04; full list of members (7 pages)
27 May 2004Return made up to 06/06/04; full list of members (7 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 April 2004Registered office changed on 13/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
6 June 2003Incorporation (14 pages)
6 June 2003Incorporation (14 pages)