Company Information for PRESCIENCE MEDIA LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04996701
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRESCIENCE MEDIA LIMITED | ||
Legal Registered Office | ||
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1B | ||
Previous Names | ||
|
Company Number | 04996701 | |
---|---|---|
Company ID Number | 04996701 | |
Date formed | 2003-12-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 06:54:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESCIENCE MEDIA 1 LIMITED LIABILITY PARTNERSHIP | 1/1A BAKERY COURT LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2FN | Dissolved | Company formed on the 2007-03-23 | |
PRESCIENCE MEDIA 2 LIMITED LIABILITY PARTNERSHIP | 1/1A BAKERY COURT LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2FN | Dissolved | Company formed on the 2007-03-26 | |
PRESCIENCE MEDIA 3 LIMITED LIABILITY PARTNERSHIP | 1/1A BAKERY COURT LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2FN | Dissolved | Company formed on the 2008-04-01 | |
PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP | PEARL ASSURANCE HOUSE 319 BALLARDS LANE NORTH FINCHLEY N12 8LY | Liquidation | Company formed on the 2008-03-28 | |
PRESCIENCE MEDIA 5 LIMITED LIABILITY PARTNERSHIP | 1/1A BAKERY COURT LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2FN | Dissolved | Company formed on the 2008-04-21 | |
PRESCIENCE MEDIA (JERSEY) LIMITED | 47 Esplanade St Helier Jersey JE1 0BD JE1 0BD | Dissolved | Company formed on the 2006-09-12 | |
PRESCIENCE MEDIA PRIVATE LIMITED | A-7 UPASNA APPARTMENT -1 HAILEY ROAD NEW DELHI Delhi 110001 | ACTIVE | Company formed on the 2008-10-03 | |
Prescience Media LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2021-02-19 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN DEAN SMITH |
||
TIMOTHY JOHN DEAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ADRIAN PETER BRETT |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESCIENCE FILM FINANCE LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2003-09-02 | Liquidation | |
FORESIGHT FILMS LTD. | Company Secretary | 2003-11-26 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
ST TRINIANS FILM RIGHTS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
DYNAMIC FRED LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2017-07-18 | |
PRESCIENCE PICTURES 2 LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Dissolved 2017-05-30 | |
PRESCIENCE PICTURES LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2017-12-14 | |
PRESCIENCE FILM FINANCE LIMITED | Director | 2003-09-02 | CURRENT | 2003-09-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/18 FROM 4th Floor Allan House 10 John Princes Street London W1G 0AH England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/17 FROM 2nd Floor, 48 Beak Street London W1F 9RL England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN PETER BRETT | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Timothy John Dean Smith on 2016-09-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN DEAN SMITH on 2016-09-26 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Debello House 14-18 Heddon Street London W1B 4DA England to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN DEAN SMITH on 2015-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM Debello House 14-18 Heddon Street London W1B 4DA | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN England to Debello House 14-18 Heddon Street London W1B 4DA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 16/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CANON HOUSE LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 16/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 16/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED STUDIO PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: ROCKLANDS PENMAENMAWR LL34 6AP | |
88(2)R | AD 06/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-07-06 |
Resolutions for Winding-up | 2017-07-06 |
Meetings of Creditors | 2017-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESCIENCE MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as PRESCIENCE MEDIA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRESCIENCE MEDIA LIMITED | Event Date | 2017-06-29 |
Liquidator's name and address: Lloyd Edward Hinton, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (Telephone 020 7495 2348 ) : For further details contact Joanne Underwood on telephone 020 7495 2348 or by email at joanneunderwood@insolveplus.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRESCIENCE MEDIA LIMITED | Event Date | 2017-06-29 |
At a General Meeting of the above-named Company, duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 29 June 2017 at 11.15 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily" and "that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (Telephone: 020 7495 2348 ) be appointed Liquidator of the Company." For further details contact: Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.com Lloyd Hinton FIPA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESCIENCE MEDIA LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 29 June 2017 at 11:15 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 12 noon on the business day before the virtual meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the virtual meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than 12 noon on the business day before the virtual meeting. Creditors must deliver all proofs of their debt and proxies to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10:00 am and 4:00 pm on the two business days prior to the virtual meeting. For further details contact Joanne Underwood on telephone 02074952348 or by email at joanneunderwood@insolveplus.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |