Company NameAlchemist Productions Limited
Company StatusDissolved
Company Number07025284
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameTidy Project Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Nicholas Sawyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 December 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Horseshoe Sandbanks
Poole
Dorset
BH13 7RW
Director NameMrs Celia Valerie Sawyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Basil Street Knightsbridge
London
Greater London
SW3 1AJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMr Matthew Mark David Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2015)
RoleCompany Director/Executive Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Buchanan Gardens
London
Greater London
NW10 5AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Registered office address changed from 6 the Horseshoe Poole BH13 7RW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 6 the Horseshoe Poole BH13 7RW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 September 2017 (1 page)
17 March 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 6 the Horseshoe Poole BH13 7RW on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 6 the Horseshoe Poole BH13 7RW on 17 March 2017 (1 page)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 August 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 9 August 2016 (1 page)
25 January 2016Termination of appointment of Matthew Mark David Brown as a director on 20 October 2015 (1 page)
25 January 2016Termination of appointment of Matthew Mark David Brown as a director on 20 October 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
24 November 2015Appointment of Mrs Celia Valerie Sawyer as a director on 20 October 2015 (2 pages)
24 November 2015Appointment of Mrs Celia Valerie Sawyer as a director on 20 October 2015 (2 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 August 2014Appointment of Mr Matthew Mark David Brown as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Mr Matthew Mark David Brown as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Mr Matthew Mark David Brown as a director on 1 July 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
15 July 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Peter Nicholas Sawyer as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter Nicholas Sawyer as a director on 1 July 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
15 July 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Peter Nicholas Sawyer as a director on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Denis Christopher Carter Lunn as a director on 1 July 2014 (1 page)
23 June 2014Company name changed tidy project designs LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed tidy project designs LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2012Annual return made up to 21 September 2011 (4 pages)
17 January 2012Annual return made up to 21 September 2011 (4 pages)
21 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
21 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 February 2011Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
24 September 2009Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page)
21 September 2009Incorporation (19 pages)
21 September 2009Incorporation (19 pages)