Dissolved 2016-03-02
Company Information for SPIRIT PRODUCTIONS (UK) LTD
58 HERSCHEL STREET, SLOUGH, SL1,
|
Company Registration Number
05744448
Private Limited Company
Dissolved Dissolved 2016-03-02 |
Company Name | |
---|---|
SPIRIT PRODUCTIONS (UK) LTD | |
Legal Registered Office | |
58 HERSCHEL STREET SLOUGH | |
Company Number | 05744448 | |
---|---|---|
Date formed | 2006-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2016-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 04:41:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA RUTH GLAZIN |
||
LAURA GOLDSMID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA RUTH GLAZIN |
Company Secretary | ||
DAVID ANDREW KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUMMER HOLIDAY THEATRE LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Liquidation | |
MODERN MILLIE LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Liquidation | |
COOPER NATHAN INTERNATIONAL LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
SPIRIT PRODUCTIONS ENTERTAINMENT LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Dissolved 2014-11-18 | |
SUMMER HOLIDAY THEATRE LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Liquidation | |
MODERN MILLIE LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Liquidation | |
GSD INTERNATIONAL LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
SPIRIT PRODUCTIONS LTD | Director | 2008-03-01 | CURRENT | 2006-03-15 | Active | |
SPIRIT PRODUCTIONS (WORLDWIDE) LTD | Director | 2006-03-27 | CURRENT | 2006-03-27 | Liquidation | |
L L PRODUCTIONS LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 13/09/2012-12/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM IVY HOUSE 35 HIGH STREET BUSHEY HERTFORDSHIRE WD23 1BD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 72 WILTON ROAD VICTORIA LONDON SW1V 1DE | |
LATEST SOC | 18/05/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/10 NO CHANGES | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM LANGLEY HOUSE, PARK ROAD EAST FINCHLEY LONDON N2 8EX | |
288a | DIRECTOR APPOINTED LAURA GOLDSMID | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA GLAZIN | |
288a | DIRECTOR APPOINTED ANGELA RUTH GLAZIN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KING | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-20 |
Meetings of Creditors | 2014-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9231 - Artistic & literary creation
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough Council of King's Lynn & West Norfolk | |
|
Ticket Sales (Theatre) |
Borough Council of King's Lynn & West Norfolk | |
|
Piano Recharge |
Borough Council of King's Lynn & West Norfolk | |
|
Staff Recharge |
Borough Council of King's Lynn & West Norfolk | |
|
Credit Card Recharge |
Borough Council of King's Lynn & West Norfolk | |
|
PRS Recharge |
Borough Council of King's Lynn & West Norfolk | |
|
Advertising Recharge |
Borough Council of King's Lynn & West Norfolk | |
|
Entertainment Percentage Shows |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SPORTS MANAGEMENT GROUP LIMITED | Event Date | 2013-02-01 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 , that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG for the purpose of obtaining sanction under section 16 5 of the Insolvency Act 1986 to enable the liquidator to commence legal proceedings. The meeting will take place on 25 June 2014 at 11.00 am. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (IP No 9260 ) of Oury Clark , Herschel House, 58 Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 1 February 2013 . Alternative contact: Alex Dunton on contact@ouryclark.com or alternatively on 01753 551 111 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SPIRIT PRODUCTIONS (UK) LIMITED | Event Date | 2011-03-09 |
Pursuant to section 106 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG on 28 October 2015 at 1400 hours, which will follow 15 minutes after the Meeting of Members, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A member or creditor entitled to vote at the above meetings may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG no later than 12.00 noon on the business day before the Meetings. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 01753 551 111 , email contact@ouryclark.com was appointed liquidator on 9 March 2011 . Chris Lisle of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
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. |