Company NameJuly Crisis Productions Limited
Company StatusDissolved
Company Number07184595
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameProfesssor Christopher Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian/British
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North Shepley
Huddersfield
HD8 8BJ
Director NameMr David Winton Harding
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 St Mary Abbot's Place
London
W8 6LS

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1David Harding
99.90%
Preference
50 at £1Christopher Clark
0.05%
Ordinary
50 at £1David Harding
0.05%
Ordinary

Financials

Year2014
Net Worth-£30,639
Cash£68,911

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
7 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2016Statement of capital on 7 January 2016
  • GBP 32,084
(4 pages)
7 January 2016Solvency Statement dated 13/12/15 (1 page)
7 January 2016Solvency Statement dated 13/12/15 (1 page)
7 January 2016Statement of capital on 7 January 2016
  • GBP 32,084
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,050
(5 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,050
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,050
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,050
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Mr David Winton Harding on 5 January 2012 (3 pages)
1 February 2012Director's details changed for Mr David Winton Harding on 5 January 2012 (3 pages)
1 February 2012Director's details changed for Mr David Winton Harding on 5 January 2012 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Director's details changed for Mr David Winton Harding on 1 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David Winton Harding on 1 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David Winton Harding on 1 March 2011 (3 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100,050
(6 pages)
12 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100,050
(6 pages)
12 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 May 2010Particulars of variation of rights attached to shares (3 pages)
11 May 2010Particulars of variation of rights attached to shares (3 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)