Company NameG.L.D. Productions Limited
Company StatusDissolved
Company Number02503769
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameImagequick Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Laurence Dixon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration28 years, 7 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameTracy Dixon
NationalityBritish
StatusClosed
Appointed08 September 1995(5 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMrs Tracy Noelle Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(25 years, 6 months after company formation)
Appointment Duration5 years (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameHelen Upright
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressFlat 4ks Lane
6 Ridgway
London
SW19 4QN

Contact

Websitewww.gldproductions.com/
Email address[email protected]
Telephone01963 441155
Telephone regionWincanton

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Graeme Dixon
50.00%
Ordinary
50 at £1Tracy Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£15,057
Cash£192
Current Liabilities£350,881

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 9, 15 bennetts field trading estate wincanton somerset.
Outstanding
10 March 1992Delivered on: 17 March 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 August 1990Delivered on: 24 August 1990
Satisfied on: 8 September 2000
Persons entitled: Griffon Land & Estates Limited

Classification: Agreement for deposit of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17.8.90.
Particulars: £5,000.
Fully Satisfied

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
6 May 2020Satisfaction of charge 3 in full (1 page)
6 May 2020Satisfaction of charge 2 in full (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
8 February 2017Director's details changed for Graeme Laurence Dixon on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Graeme Laurence Dixon on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Tracy Dixon on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Tracy Dixon on 8 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Appointment of Ms Tracy Collins as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Ms Tracy Collins as a director on 10 December 2015 (2 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Graeme Laurence Dixon on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Graeme Laurence Dixon on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 21/05/08; full list of members (3 pages)
2 June 2008Return made up to 21/05/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
8 December 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 December 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Return made up to 21/05/05; full list of members (2 pages)
23 May 2005Return made up to 21/05/05; full list of members (2 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 May 1999Return made up to 21/05/99; no change of members (4 pages)
27 May 1999Return made up to 21/05/99; no change of members (4 pages)
30 May 1998Return made up to 21/05/98; no change of members (4 pages)
30 May 1998Return made up to 21/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 June 1997Return made up to 21/05/97; full list of members (6 pages)
16 June 1997Return made up to 21/05/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 July 1996Accounting reference date extended from 31/07 to 31/10 (1 page)
29 July 1996Accounting reference date extended from 31/07 to 31/10 (1 page)
30 May 1996Return made up to 21/05/96; no change of members (4 pages)
30 May 1996Return made up to 21/05/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
29 August 1995Secretary's particulars changed (2 pages)
29 August 1995Secretary's particulars changed (2 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)