Company NameTML Productions Limited
Company StatusDissolved
Company Number06478516
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Adamson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address247 Peach Street
London
W1D 4DX
Director NameFreddie Fellowes
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RolePromoter
Correspondence AddressArk Salan Putney Pier The Embankment
London
SW15 1LB
Secretary NameSimon Adamson
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address247 Peach Street
London
W1D 4DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

174 at £1Simon Adamson
72.50%
Ordinary
66 at £1John Anderson
27.50%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 240
(3 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 240
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Registered office address changed from C/O Year End Accounting Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 25 February 2014 (1 page)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 240
(3 pages)
25 February 2014Registered office address changed from C/O Year End Accounting Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 25 February 2014 (1 page)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 240
(3 pages)
19 November 2013Registered office address changed from C/O C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O C/O Year End Accounting 9 East Parade Leeds LS1 2AJ United Kingdom on 19 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Notice of completion of voluntary arrangement (6 pages)
30 October 2013Notice of completion of voluntary arrangement (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2013 (4 pages)
30 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2013 (4 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
9 October 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 October 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Termination of appointment of Simon Adamson as a secretary (1 page)
27 February 2012Termination of appointment of Simon Adamson as a secretary (1 page)
27 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 240
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 189
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 189
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 240
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 200
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 200
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 189
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 189
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 180
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 105
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 105
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 180
(3 pages)
23 March 2011Registered office address changed from C/O Year End Accounting Ltd 8 Wharf Street Leeds West Yorkshire LS2 7EQ United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Year End Accounting Ltd 8 Wharf Street Leeds West Yorkshire LS2 7EQ United Kingdom on 23 March 2011 (1 page)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 105
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 105
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 105
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 105
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 105
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 105
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 105
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 105
(3 pages)
23 November 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 May 2010Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 10 May 2010 (1 page)
26 January 2010Director's details changed for Simon Adamson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Simon Adamson on 26 January 2010 (2 pages)
19 May 2009Appointment terminated director freddie fellowes (1 page)
19 May 2009Appointment terminated director freddie fellowes (1 page)
20 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
20 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
28 March 2008Director and secretary appointed simon adamson (1 page)
28 March 2008Director and secretary appointed simon adamson (1 page)
19 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 March 2008Director appointed freddie fellowes (1 page)
19 March 2008Director appointed freddie fellowes (1 page)
19 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
21 January 2008Incorporation (19 pages)
21 January 2008Incorporation (19 pages)