Company NamePikki Productions Limited
Company StatusDissolved
Company Number06820118
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameDMR Film Development Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nicholas Fearon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ujima Court, 22-28 Hornsey Rise
London
N19 3SE
Secretary NameMr Alan Richard Latham
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLaurel House West Lilling
York
YO60 6RP

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas Fearon
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£472
Current Liabilities£7,500

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
30 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
10 June 2014Total exemption full accounts made up to 28 February 2013 (6 pages)
10 June 2014Total exemption full accounts made up to 28 February 2013 (6 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
16 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(5 pages)
16 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Total exemption full accounts made up to 29 February 2012 (7 pages)
11 June 2013Total exemption full accounts made up to 29 February 2012 (7 pages)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
8 November 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Company name changed dmr film development LTD\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2010Company name changed dmr film development LTD\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Fearon on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Alan Latham on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for Mr Alan Latham on 1 January 2010 (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Nicholas Fearon on 1 January 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Nicholas Fearon on 1 January 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Secretary's details changed for Mr Alan Latham on 1 January 2010 (1 page)
16 February 2009Incorporation (14 pages)
16 February 2009Incorporation (14 pages)