Company NameEden Productions Limited
Company StatusDissolved
Company Number02298592
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Jancis Mary Lander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 16 March 2004)
RoleJournalist/Reporter/TV Personality
Country of ResidenceUnited Kingdom
Correspondence Address24 Belsize Lane
London
NW3 5AB
Director NameMr Nicholas Laurence Lander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 16 March 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Belsize Lane
London
NW3 5AB
Secretary NameMr Nicholas Laurence Lander
NationalityBritish
StatusClosed
Appointed24 June 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Belsize Lane
London
NW3 5AB
Secretary NameMr Nicholas Laurence Lander
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Belsize Lane
London
NW3 5AB
Secretary NameTimothy Victor Curtis
NationalityBritish
StatusResigned
Appointed10 March 1994(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1994)
RoleCompany Director
Correspondence Address24 Green Avenue
Ealing
London
W13 9RW

Location

Registered AddressHorwath Clark Whitehill
Sixth Floor, Arkwright House
Manchester
Lancashire
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,077
Gross Profit£11,621
Net Worth£9,663
Cash£1,548
Current Liabilities£7,579

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
28 July 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
13 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
23 July 2001Return made up to 13/07/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
21 July 2000Accounts for a small company made up to 29 February 2000 (3 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
28 July 1999Return made up to 13/07/99; no change of members (4 pages)
17 December 1998Full accounts made up to 28 February 1998 (7 pages)
26 July 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
11 December 1997Full accounts made up to 28 February 1997 (10 pages)
23 July 1997Return made up to 13/07/97; no change of members (4 pages)
24 September 1996Full accounts made up to 29 February 1996 (12 pages)
6 August 1996Return made up to 13/07/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
13 March 1995Registered office changed on 13/03/95 from: kanas & partners ninth floor bridgewater house 60 whitworth street manchester M1 6LX (1 page)