Company NameShedevil Productions Limited
Company StatusDissolved
Company Number05471380
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJessica Farrar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Briton Crescent
South Croydon
Surrey
CR2 0JE
Director NameMiss Eve Louise Monique Horne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Glyndon Road
Plumstead
London
SE18 7NY
Secretary NameMiss Eve Louise Monique Horne
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Glyndon Road
Plumstead
London
SE18 7NY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address51 Clarkegrove Road
Sheffield
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 03/06/08; full list of members (4 pages)
27 June 2008Return made up to 03/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2007Return made up to 03/06/07; full list of members (2 pages)
4 September 2007Return made up to 03/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 03/06/06; full list of members (2 pages)
14 July 2006Return made up to 03/06/06; full list of members (2 pages)
21 September 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (12 pages)
3 June 2005Incorporation (12 pages)