Company NameGet It On Productions Limited
Company StatusDissolved
Company Number04225156
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr James Daly
NationalityBritish
StatusClosed
Appointed07 March 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2008)
RoleSecretary
Correspondence Address40 Masefield Road
Sheffield
Yorkshire
S13 8DP
Director NameMr Gary William Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wingerworth Avenue
Sheffield
S8 7ED
Director NameMr James Daly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Masefield Road
Sheffield
Yorkshire
S13 8DP
Secretary NameGerald Walter Mercer
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleSecretary
Correspondence Address28 Olivers Mount
Sheffield
Yorkshire
S9 4PB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCedars Business Centre, Unit 2
Barnsley Road
Hemsworth
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2006Registered office changed on 31/07/06 from: cheswold house 2 cross hill hemsworth pontefract w yorks WF9 4LQ (1 page)
26 July 2006Return made up to 30/05/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
7 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 November 2005Registered office changed on 11/11/05 from: 11 oak crescent havercroft wakefield west yorkshire WF4 2QF (1 page)
28 July 2005Return made up to 30/05/05; full list of members (6 pages)
17 February 2005New director appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 September 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: tudor cottage 5 lovers walk finchley N3 1JH (1 page)
22 April 2004New secretary appointed (2 pages)
21 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
19 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
8 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed (2 pages)