Company NameZEMA Productions Limited
Company StatusDissolved
Company Number03084285
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameAgony Ant Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJayson Mark Rothwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(same day as company formation)
RoleWriter
Correspondence AddressDavenham Cottage
London Road
Davenham
Cheshire
CW9 8LW
Director NameMichele Rothwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(same day as company formation)
RoleAdvertising Executive
Correspondence AddressDavenham Cottage
London Road
Davenham
Cheshire
CW9 8LW
Secretary NameMichele Rothwell
NationalityBritish
StatusClosed
Appointed26 July 1995(same day as company formation)
RoleAdvertising Executive
Correspondence AddressDavenham Cottage
London Road
Davenham
Cheshire
CW9 8LW
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake Hall
Birch Vale
Stockport
Cheshire
SK12 5AY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (9 pages)
7 January 2008Return made up to 26/07/07; no change of members (8 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 December 2007Registered office changed on 18/12/07 from: davenham cottage london road davenham cheshire CW9 8LW (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Return made up to 26/07/06; full list of members (12 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 March 2006Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/06
(12 pages)
16 March 2005Return made up to 26/07/04; full list of members (12 pages)
3 November 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 May 2004Ad 30/01/04--------- £ si 174998@1=174998 £ ic 2/175000 (4 pages)
13 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Nc inc already adjusted 30/01/04 (1 page)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2003Company name changed agony ant films LIMITED\certificate issued on 01/12/03 (2 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 October 2001Return made up to 26/07/01; full list of members (6 pages)
14 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
22 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
17 August 2000Return made up to 26/07/00; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 71 harboro road sale cheshire M33 6GE (1 page)
6 July 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 August 1999Return made up to 26/07/99; full list of members (5 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
13 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
6 August 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
20 August 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1996Registered office changed on 24/09/96 from: 100 two bridges road milnrow rochdale lancashire OL16 3SR (1 page)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Incorporation (38 pages)