Company NameL.A. Brit Pack Productions Ltd
Company StatusDissolved
Company Number06649210
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Dylan James Moore
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Barncombe Close
Benfleet
Essex
SS7 4AQ
Secretary NameMarilyn Ann Moore
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Barncombe Close
Benfleet
Essex
SS7 4AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address29 Barncombe Close
Benfleet
Essex
SS7 4AQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Dylan James Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£1,631
Current Liabilities£12,629

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Director's details changed for Mr Dylan James Moore on 29 July 2014 (2 pages)
2 September 2014Registered office address changed from 17 the Viaduct 362 Coldharbour Lane London SW9 8PL United Kingdom to 29 Barncombe Close Benfleet Essex SS7 4AQ on 2 September 2014 (1 page)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Registered office address changed from 17 the Viaduct 362 Coldharbour Lane London SW9 8PL United Kingdom to 29 Barncombe Close Benfleet Essex SS7 4AQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 17 the Viaduct 362 Coldharbour Lane London SW9 8PL United Kingdom to 29 Barncombe Close Benfleet Essex SS7 4AQ on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Dylan James Moore on 29 July 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from Apartment 7 the Gatehouse Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Registered office address changed from Apartment 7 the Gatehouse, Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Apartment 7 the Gatehouse Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Apartment 7 the Gatehouse, Welmar Mews 148-152 Clapham Park Road London SW4 7DE United Kingdom on 15 April 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Director's details changed for Mr Dylan James Moore on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Dylan James Moore on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Dylan James Moore on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Dylan James Moore on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Dylan James Moore on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
29 December 2009Registered office address changed from Appartment 3 343 Hackney Road London E2 8PR United Kingdom on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Appartment 3 343 Hackney Road London E2 8PR United Kingdom on 29 December 2009 (1 page)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary marilyn moore (1 page)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary marilyn moore (1 page)
22 June 2009Director's change of particulars / dylan moore / 16/03/2009 (1 page)
22 June 2009Director's change of particulars / dylan moore / 17/07/2008 (1 page)
22 June 2009Director's change of particulars / dylan moore / 16/03/2009 (1 page)
22 June 2009Director's change of particulars / dylan moore / 17/07/2008 (1 page)
21 July 2008Secretary appointed marilyn ann moore (1 page)
21 July 2008Secretary appointed marilyn ann moore (1 page)
21 July 2008Appointment terminated director qa nominees LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
21 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
21 July 2008Director appointed mr dylan james moore (1 page)
21 July 2008Registered office changed on 21/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
21 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
21 July 2008Director appointed mr dylan james moore (1 page)
21 July 2008Appointment terminated director qa nominees LIMITED (1 page)
17 July 2008Incorporation (16 pages)
17 July 2008Incorporation (16 pages)