Company NameKryptonite Productions Limited
Company StatusDissolved
Company Number02611764
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusClosed
Appointed19 May 1999(8 years after company formation)
Appointment Duration13 years, 7 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Fieldhouse Drive
Slaithewaite
Huddersfield
Yorkshire
HD7 5BY
Director NameMr Ian Paul Terry Grenfell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(19 years after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2013)
RoleMusic Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Percy Street
London
W1 2DG
Director NameSteven Jeremy Lovell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleArtist Management
Correspondence AddressFlat C 10 Heathfield Park
Willesden Green
London
NW2 5JD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr John Ingram
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 5 5 Hiroomansions
Shibuya Ku
Tokyo 150 Japan
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr George Bayer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1991(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 February 1992)
RoleArtist Manager
Correspondence Address3 Sandwell Mansions
London
NW6 1XL
Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 12 May 2010)
RolePop Group Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Essington
Midford
Bath
BA2 7BX
Director NameMs Sophia Jane Ridley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 1999)
RoleEvent Manager
Correspondence Address702 Keyes House
Dolphin Square
London
Sw1
Secretary NameElliot Edward Rashman
NationalityBritish
StatusResigned
Appointed07 February 1992(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW

Location

Registered AddressEmery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

100 at £1Steven Crowther
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£90,794
Current Liabilities£160,297

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 3 July 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(4 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(4 pages)
18 May 2011Termination of appointment of Andrew Dodd as a director (1 page)
18 May 2011Termination of appointment of Andrew Dodd as a director (1 page)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Appointment of Ian Paul Terry Grenfell as a director (3 pages)
25 May 2010Appointment of Ian Paul Terry Grenfell as a director (3 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page)
21 May 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 17/05/09; full list of members (3 pages)
5 August 2009Return made up to 17/05/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / steven crowther / 15/07/2007 (2 pages)
4 August 2009Secretary's Change of Particulars / steven crowther / 15/07/2007 / Honours was: aca, now: ; HouseName/Number was: , now: 72; Street was: 91 glebelands road, now: meadow lane; Area was: prestwich, now: slaithwaite; Post Town was: manchester, now: huddersfield; Region was: , now: yorkshire; Post Code was: M25 1WF, now: HD7 5EX; Country was: , now: un (2 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 June 2008Location of register of members (1 page)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Return made up to 17/05/07; no change of members (6 pages)
21 August 2007Return made up to 17/05/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Return made up to 17/05/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 June 2005Return made up to 17/05/05; full list of members (6 pages)
8 June 2005Return made up to 17/05/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
26 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
11 June 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
2 October 2002Registered office changed on 02/10/02 from: 8 baker street london W1M 1DA (1 page)
2 October 2002Registered office changed on 02/10/02 from: 8 baker street london W1M 1DA (1 page)
27 May 2002Return made up to 17/05/02; no change of members (4 pages)
27 May 2002Return made up to 17/05/02; no change of members (4 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
13 November 2001Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page)
13 November 2001Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page)
5 November 2001Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA (1 page)
5 November 2001Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA (1 page)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
16 June 2000Return made up to 17/05/00; full list of members (6 pages)
16 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 17/05/99; no change of members (6 pages)
16 June 1999Return made up to 17/05/99; no change of members (6 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Return made up to 17/05/98; no change of members (6 pages)
2 July 1998Return made up to 17/05/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 May 1997Return made up to 17/05/97; full list of members (7 pages)
28 May 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 June 1996Return made up to 17/05/96; no change of members (5 pages)
14 June 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 June 1995Return made up to 17/05/95; no change of members (5 pages)
6 June 1995Return made up to 17/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)