Company Name2W Productions Limited
Company StatusDissolved
Company Number06172331
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameZealous Decorators Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameJohn White
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 day after company formation)
Appointment Duration15 years (closed 22 March 2022)
RoleEducational Media Produce
Country of ResidenceUnited Kingdom
Correspondence Address13 Ladycroft Road
London
SE13 7BY
Secretary NameMr John Napier White
NationalityBritish
StatusClosed
Appointed21 March 2007(1 day after company formation)
Appointment Duration15 years (closed 22 March 2022)
RoleEducational Media Produce
Country of ResidenceEngland
Correspondence Address79 Ermine Road
London
SE13 7JJ
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NamePaul White
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 day after company formation)
Appointment Duration12 years (resigned 01 April 2019)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address21a Hurstbourne Road
London
SE23 2AA

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

Shareholders

100 at £1John Napier White
100.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£6
Current Liabilities£1,714

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Application to strike the company off the register (3 pages)
17 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Paul White as a director on 1 April 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Director's details changed for John White on 7 June 2019 (2 pages)
28 June 2019Change of details for Mr John Napier White as a person with significant control on 7 June 2019 (2 pages)
23 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
27 May 2015Secretary's details changed (1 page)
27 May 2015Director's details changed for Paul White on 27 May 2015 (2 pages)
27 May 2015Secretary's details changed (1 page)
27 May 2015Secretary's details changed for {officer_name} (1 page)
27 May 2015Director's details changed for Paul White on 27 May 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Secretary's details changed (2 pages)
13 May 2013Director's details changed for Paul White on 28 January 2013 (2 pages)
13 May 2013Secretary's details changed (2 pages)
13 May 2013Secretary's details changed for {officer_name} (2 pages)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Paul White on 28 January 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
25 January 2012Amended accounts made up to 31 March 2011 (5 pages)
25 January 2012Amended accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 October 2011 (2 pages)
8 June 2011Annual return made up to 20 March 2011 (5 pages)
8 June 2011Annual return made up to 20 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 20/03/09; full list of members (4 pages)
10 June 2009Return made up to 20/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Return made up to 20/03/08; full list of members (4 pages)
31 October 2008Return made up to 20/03/08; full list of members (4 pages)
21 February 2008New director appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed;new director appointed (1 page)
21 February 2008New secretary appointed;new director appointed (1 page)
21 February 2008Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2008Company name changed zealous decorators LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed zealous decorators LIMITED\certificate issued on 20/02/08 (2 pages)
20 March 2007Incorporation (20 pages)
20 March 2007Incorporation (20 pages)