Company NameInsight Film Productions Limited
Company StatusDissolved
Company Number04418066
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Steven Richard Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(1 week after company formation)
Appointment Duration17 years, 6 months (closed 05 November 2019)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address111 Sunnyhill Road
London
SW16 2UW
Secretary NameSigrid Jones
NationalityAustralian
StatusClosed
Appointed23 April 2002(1 week after company formation)
Appointment Duration17 years, 6 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address111 Sunnyhill Road
London
SW16 2UW
Secretary NameMr Norman Douglas Thomas
NationalityBritish
StatusClosed
Appointed06 December 2006(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 05 November 2019)
RoleAccountant
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameMr Director Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address51 Smeaton Road
Southfields
London
SW18 5JJ
Secretary NameMr Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address51 Smeaton Road
Southfields
London
SW18 5JJ

Contact

Websitewww.treproductions.com

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sigrid Jones
50.00%
Ordinary
1 at £1Steven Richard Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,404
Cash£409
Current Liabilities£64,672

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Steven Richard Jones on 16 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
6 October 2008Secretary's change of particulars / norman thomas / 01/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 76 bachelor gardens harrogate north yorkshire HG1 3EA united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 June 2007Return made up to 16/04/07; full list of members (3 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 January 2007New secretary appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 111 sunnyhill road london SW16 2UW (1 page)
16 November 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 November 2006Return made up to 16/04/06; full list of members (7 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2005Return made up to 16/04/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 June 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 June 2004Return made up to 16/04/04; full list of members (7 pages)
8 August 2003Return made up to 16/04/03; full list of members (7 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 51 smeaton road southfields london SW18 5JJ (1 page)
16 April 2002Incorporation (13 pages)