Company NameEpiphany Productions Ltd
Company StatusDissolved
Company Number02934633
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Payne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(1 day after company formation)
Appointment Duration6 years, 9 months (closed 20 March 2001)
RoleFilm Producer/Director/Actor
Correspondence Address177 Lowther Mansions
Church Road
London
SW13 9HR
Secretary NameJoanne Moira O Connor
NationalityBritish
StatusClosed
Appointed11 August 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address109 Lauderdale Mansions
Lauderdale Road Maida Vale
London
W9 1LY
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressLevy Gee Maxdov House
337-341 Chapel Street
Salford
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
12 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Director's particulars changed (1 page)
25 May 1999Auditor's resignation (1 page)
23 February 1999Registered office changed on 23/02/99 from: downham & co northern assurance buildings albert sqauare 9/21 princess st manchester lancashire (1 page)
3 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 July 1998Return made up to 01/06/98; no change of members (4 pages)
22 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 March 1997Registered office changed on 17/03/97 from: c/o palmer & co plumptre house 5 poplar street nottingham NG1 1GR (1 page)
14 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 01/06/95; full list of members (8 pages)
15 February 1996Ad 02/06/94--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 1996New secretary appointed (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)