Company NamePerceived Productions Limited
Company StatusDissolved
Company Number06302127
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Hirst
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleGraphics Designer
Country of ResidenceEngland
Correspondence Address2 Pyethorn Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LF
Director NameMr Virinder Kumar Sharma
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Foxearth Avenue
Clifton
Nottingham
Nottinghamshire
NG11 8JS
Secretary NameMr Virinder Kumar Sharma
NationalityBritish
StatusClosed
Appointed11 July 2009(2 years after company formation)
Appointment Duration9 years, 2 months (closed 18 September 2018)
RoleFilm Production
Country of ResidenceEngland
Correspondence Address91 Foxearth Avenue
Clifton
Nottingham
Nottinghamshire
NG11 8JS
Secretary NameMr John Hirst
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pyethorn Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LF

Location

Registered AddressElizabeth House
Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1John Hirst
50.00%
Ordinary
400 at £1Virinder Kumar Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (1 page)
8 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 800
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 800
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 800
(5 pages)
8 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 8 February 2014 (1 page)
8 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 8 February 2014 (1 page)
8 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 8 February 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Virinder Kumar Sharma on 4 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Virinder Kumar Sharma on 4 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Hirst on 4 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Hirst on 4 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Virinder Kumar Sharma on 4 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Hirst on 4 July 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Appointment terminated secretary john hirst (1 page)
14 July 2009Appointment terminated secretary john hirst (1 page)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Secretary appointed mr virinder kumar sharma (1 page)
13 July 2009Secretary appointed mr virinder kumar sharma (1 page)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
12 July 2009Director and secretary's change of particulars / john hirst / 11/07/2009 (2 pages)
12 July 2009Director and secretary's change of particulars / john hirst / 11/07/2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page)
20 October 2008Registered office changed on 20/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)