Company NameGobsmack Productions Limited
Company StatusDissolved
Company Number03416786
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date13 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Renea Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(1 week, 4 days after company formation)
Appointment Duration13 years, 2 months (closed 13 November 2010)
RoleFilm Producer Director Writer
Country of ResidenceEngland
Correspondence Address17 Ealing Village
London
W5 2LY
Secretary NameYadevinder Gill
NationalityBritish
StatusClosed
Appointed04 January 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 13 November 2010)
RoleCompany Director
Correspondence Address86 Syon Lane
Osterley
London
Middlesex
TW7 5NQ
Director NameSandra Lilian Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameTimothy John Bryant
NationalityBritish
StatusResigned
Appointed19 August 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address65 Sutton Road
Muswell Hill
London
N10 1HH
Secretary NameBarbara Susan Chinn
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2005)
RoleProduction Accountant
Correspondence AddressWilmir
Twynhams Hill, Shirrell Heath
Southampton
Hampshire
SO32 2JL
Director NameBarbara Susan Chinn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2005)
RoleProduction Accountant
Correspondence AddressWilmir
Twynhams Hill, Shirrell Heath
Southampton
Hampshire
SO32 2JL
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,023
Gross Profit-£12,437
Net Worth-£169,158
Current Liabilities£66,930

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2010Final Gazette dissolved following liquidation (1 page)
13 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Statement of affairs (5 pages)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Statement of affairs (5 pages)
26 July 2007Registered office changed on 26/07/07 from: 17 ealing village ealing london W5 2LY (1 page)
26 July 2007Registered office changed on 26/07/07 from: 17 ealing village ealing london W5 2LY (1 page)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Return made up to 08/08/06; full list of members (6 pages)
20 January 2007Return made up to 08/08/06; full list of members (6 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 08/08/05; full list of members (2 pages)
30 August 2005Return made up to 08/08/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
13 April 2005Return made up to 08/08/04; full list of members (6 pages)
13 April 2005Return made up to 08/08/04; full list of members (6 pages)
23 March 2005Amended accounts made up to 31 March 2004 (10 pages)
23 March 2005Amended accounts made up to 31 March 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 November 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
17 November 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
9 November 2004Particulars of mortgage/charge (8 pages)
9 November 2004Particulars of mortgage/charge (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
30 January 2003Return made up to 08/08/02; full list of members (6 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
30 January 2003Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
11 October 2001Return made up to 08/08/01; full list of members (6 pages)
11 October 2001Return made up to 08/08/01; full list of members (6 pages)
8 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
8 July 2001Accounts made up to 31 August 2000 (4 pages)
15 August 2000Return made up to 08/08/00; full list of members (6 pages)
15 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
26 July 2000Accounts made up to 31 August 1999 (2 pages)
26 August 1999Return made up to 08/08/99; no change of members (6 pages)
26 August 1999Return made up to 08/08/99; no change of members (6 pages)
8 September 1998Accounts for a dormant company made up to 27 August 1998 (2 pages)
8 September 1998Accounts made up to 27 August 1998 (2 pages)
24 August 1998Return made up to 08/08/98; full list of members (6 pages)
24 August 1998Return made up to 08/08/98; full list of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
8 August 1997Incorporation (17 pages)