FAIR ISLE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 04284718 |
Category | Private Limited Company |
Incorporated | 10 Sep 2001 |
Age | 22 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2014 |
Years | 10 years, 5 months, 15 days |
SUMMARY
FAIR ISLE PRODUCTIONS LIMITED is an dissolved private limited company with number 04284718. It was incorporated 22 years, 9 months, 19 days ago, on 10 September 2001 and it was dissolved 10 years, 5 months, 15 days ago, on 14 January 2014. The company address is C/O Berley C/O Berley, London, W1G 9TB.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Mar 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Jul 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 Feb 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Oct 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2011
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 23 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Michael Kagan
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary clifford baker
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: 76 new cavendish street london W1G 9TB
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 28/02/03
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/09/01-17/09/01 £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 17 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairisle productions LIMITED\certificate issued on 17/09/01
Documents
Some Companies
SUITE 3, SOBUS HUB 196 FRESTON ROAD,LONDON,W10 6TT
Number: | 06481189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKS MOUNT MANAGEMENT LIMITED
UNIT 1 3 HAMDON HOUSE,STOKE-SUB-HAMDON,TA14 6QP
Number: | 05271901 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 LAMBTON LEA,SUNDERLAND,DH4 4PW
Number: | 11960852 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BANTRY ROAD,SLOUGH,SL1 5FD
Number: | 09839179 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAIN STREET,BROXBURN,EH52 6JZ
Number: | SC463987 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 03836683 |
Status: | ACTIVE |
Category: | Private Limited Company |