Company NameViracocha Productions Limited
Company StatusDissolved
Company Number08669385
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameQuecha Theatricals Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Austin Matthew Frederick Shaw
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Farm Barn Further Street
Assington
Sudbury
Suffolk
CO10 5LD
Director NameMr Austin Matthew Frederick Shaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 28 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Farm Barn Further Street
Assington
Sudbury
Suffolk
CO10 5LD
Director NameMr Frank John Musker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 49 Aldridge Road Villas
London
W11 1BN
Director NameMr John Alexander Stirling
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Water Street
Cranborne
Wimborne
Dorset
BH21 5QB

Location

Registered AddressWillow Farm Barn Further Street
Assington
Sudbury
Suffolk
CO10 5LD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishAssington
WardLeavenheath
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 November 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 March 2016Registered office address changed from 10 South Molton Street London W1K 5QJ to Willow Farm Barn Further Street Assington Sudbury Suffolk CO10 5LD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 10 South Molton Street London W1K 5QJ to Willow Farm Barn Further Street Assington Sudbury Suffolk CO10 5LD on 16 March 2016 (1 page)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(3 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Termination of appointment of Frank John Musker as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Frank John Musker as a director on 17 November 2014 (1 page)
17 November 2014Company name changed quecha theatricals LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Termination of appointment of John Alexander Stirling as a director on 17 November 2014 (1 page)
17 November 2014Company name changed quecha theatricals LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2014Termination of appointment of John Alexander Stirling as a director on 17 November 2014 (1 page)
10 November 2014Appointment of Mr Austin Matthew Frederick Shaw as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Austin Matthew Frederick Shaw as a director on 10 November 2014 (2 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(4 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(4 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)