Company NameCuckoo's Nest Productions Limited
Company StatusDissolved
Company Number09068842
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameDLK Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Lucy Katherine Chesher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Brookwood Road
London
SW18 5DB
Secretary NameMiss Lucy Katherine Chesher
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address102 Brookwood Road
London
SW18 5DB
Director NameMr Daniel Richard Good
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Headington Road
London
SW18 3PR
Director NameMr Kevin Matthew Snoad
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hartington Road
London
W4 3TT

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

34 at £1Lucy Chesher
34.00%
Ordinary
33 at £1Daniel Richard
33.00%
Ordinary
33 at £1Kevin Snoad
33.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
17 March 2020Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 July 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
24 July 2018Secretary's details changed for Miss Lucy Katherine Chesher on 27 July 2017 (1 page)
24 July 2018Director's details changed for Ms Lucy Katherine Chesher on 27 July 2017 (2 pages)
21 July 2018Change of details for Ms Lucy Katherine Chesher as a person with significant control on 27 July 2017 (2 pages)
29 March 2018Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
11 September 2017Cessation of Daniel Richard Good as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Daniel Richard Good as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Daniel Richard Good as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Daniel Richard Good as a director on 11 September 2017 (1 page)
17 August 2017Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (2 pages)
17 August 2017Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (2 pages)
11 August 2017Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (1 page)
11 August 2017Cessation of Kevin Matthew Snoad as a person with significant control on 7 August 2017 (1 page)
11 August 2017Cessation of Kevin Matthew Snoad as a person with significant control on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (1 page)
11 August 2017Cessation of Kevin Matthew Snoad as a person with significant control on 7 August 2017 (1 page)
13 July 2017Notification of Lucy Katherine Chesher as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Lucy Katherine Chesher as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Kevin Matthew Snoad as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Kevin Matthew Snoad as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Kevin Matthew Snoad as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Daniel Richard Good as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Daniel Richard Good as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Daniel Richard Good as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Lucy Katherine Chesher as a person with significant control on 13 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
8 July 2016Secretary's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (1 page)
8 July 2016Director's details changed for Mr Kevin Matthew Snoad on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Daniel Richard Good on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Daniel Richard Good on 1 July 2016 (2 pages)
8 July 2016Secretary's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (1 page)
8 July 2016Director's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Kevin Matthew Snoad on 1 July 2016 (2 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Secretary's details changed for Miss Lucy Katherine Chesher on 1 June 2016 (1 page)
5 July 2016Secretary's details changed for Miss Lucy Katherine Chesher on 1 June 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Registered office address changed from Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 4 September 2015 (1 page)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Registered office address changed from Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 4 September 2015 (1 page)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
19 August 2015Secretary's details changed for Miss Lucy Kathrine Chesher on 19 August 2015 (1 page)
19 August 2015Secretary's details changed for Miss Lucy Kathrine Chesher on 19 August 2015 (1 page)
29 May 2015Registered office address changed from Unit 3 Taylors Yard 67, Alderbrook Road London SW12 8AD United Kingdom to Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from Unit 3 Taylors Yard 67, Alderbrook Road London SW12 8AD United Kingdom to Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 29 May 2015 (2 pages)
22 May 2015Company name changed dlk productions LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Company name changed dlk productions LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)