Company NameBirth Productions Limited
Company StatusDissolved
Company Number06529715
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesZest Distribution Limited and CD Catering Limited

Business Activity

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

Directors

Director NameMiss Beverley Margaret Fortnum
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(1 day after company formation)
Appointment Duration9 years, 9 months (closed 05 December 2017)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitewww.birthproductions.com

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Beverley Margaret Fortnum
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,219
Cash£29,000
Current Liabilities£35,686

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 May 2017Withdraw the company strike off application (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
30 March 2016Registered office address changed from 28-32 Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 30 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Director's details changed for Miss Beverley Margaret Fortnum on 11 March 2015 (2 pages)
22 June 2015Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 28-32 Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT on 22 June 2015 (1 page)
19 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Registered office address changed from 37 Warren Street London W1T 6AD to Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT on 19 June 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
29 November 2011Amended accounts made up to 31 March 2010 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Miss Beverley Margaret Fortnum on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Miss Beverley Margaret Fortnum on 1 March 2011 (2 pages)
20 December 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 20 December 2010 (2 pages)
30 November 2010Termination of appointment of Astrid Forster as a secretary (1 page)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Miss Beverley Margaret Fortnum on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Beverley Margaret Fortnum on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Appointment terminated director elizabeth logan (1 page)
11 June 2009Director appointed miss beverley margaret fortnum (1 page)
11 June 2009Capitals not rolled up (2 pages)
6 June 2009Company name changed cd catering LIMITED\certificate issued on 09/06/09 (2 pages)
15 April 2009Return made up to 11/03/09; full list of members (3 pages)
28 July 2008Company name changed zest distribution LIMITED\certificate issued on 29/07/08 (2 pages)
11 March 2008Incorporation (17 pages)