Company NameCliffhanger Productions Limited
Company StatusDissolved
Company Number03502801
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamesPromotions Master Ltd and Showrunner Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Gerard Marquess
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(1 week after company formation)
Appointment Duration21 years, 4 months (closed 18 June 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hannington Road
Clapham
London
SW4 0LZ
Secretary NameEdward Duncan Tobe
NationalityBritish
StatusResigned
Appointed06 February 1998(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2001)
RoleCompany Director
Correspondence Address51 Fulton Court Hulme
Manchester
M15 6NW
Secretary NameAlyn Waterman
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address134 Rosalind Court Regents Park
Asgard Drive
Salford
Lancashire
M5 4TG
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kensington Park Gardens
London
W11 2US
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lavender Sweep
London
SW11 1EA
Secretary NameMr John Russell Parsons
NationalityBritish
StatusResigned
Appointed13 July 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Haven
School Road West End
Waltham St Lawrence
Berkshire
RG10 0NU
Director NameMs Donna Wiffen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2009)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address61 Thrale Road
London
SW16 1NU
Secretary NameMs Donna Wiffen
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2009)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address61 Thrale Road
London
SW16 1NU
Director NameMs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2014)
RoleTelevision Director
Country of ResidenceEngland
Correspondence AddressMedia Centre Mc1b6 201 Wood Lane
London
W12 7TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecliffhangerproductions.co.uk

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

300 at £0.3P. Marquess
75.00%
Ordinary
100 at £0.3Bbc Worldwide LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth-£22,411
Current Liabilities£105,120

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 May 2009Delivered on: 29 May 2009
Persons entitled: Bbc Worldwide Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
6 March 2019Satisfaction of charge 1 in full (1 page)
30 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 133.2
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 133.2
(4 pages)
2 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
2 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 February 2015Registered office address changed from C/O Carmel Burke Bbc Worldwide Media Centre Mc1B6 201 Wood Lane London W12 7TQ to C/O Malcolm Roussak & Co 52 Bury Old Road Whitefield Manchester M45 6TL on 19 February 2015 (1 page)
19 February 2015Registered office address changed from C/O Carmel Burke Bbc Worldwide Media Centre Mc1B6 201 Wood Lane London W12 7TQ to C/O Malcolm Roussak & Co 52 Bury Old Road Whitefield Manchester M45 6TL on 19 February 2015 (1 page)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 133.2
(4 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 133.2
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Termination of appointment of Sarah Gill as a director (2 pages)
13 May 2014Termination of appointment of Sarah Gill as a director (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 133.2
(5 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 133.2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from 10 Hannington Road Clapham London SW4 0LZ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 10 Hannington Road Clapham London SW4 0LZ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 10 Hannington Road Clapham London SW4 0LZ on 9 July 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Director's details changed for Paul Marquess on 10 January 2010 (2 pages)
23 February 2010Director's details changed for Sarah Gill on 10 January 2010 (2 pages)
23 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Sarah Gill on 10 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Marquess on 10 January 2010 (2 pages)
23 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 July 2009Appointment terminated secretary donna wiffen (1 page)
14 July 2009Appointment terminated director donna wiffen (1 page)
14 July 2009Appointment terminated director donna wiffen (1 page)
14 July 2009Appointment terminated secretary donna wiffen (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Return made up to 11/01/09; full list of members (4 pages)
17 March 2009Return made up to 11/01/09; full list of members (4 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
17 September 2008Accounts made up to 30 September 2007 (16 pages)
17 September 2008Accounts made up to 30 September 2007 (16 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
8 February 2008Nc inc already adjusted 28/01/08 (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 February 2008Ad 28/01/08--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 February 2008Nc inc already adjusted 28/01/08 (1 page)
8 February 2008Ad 28/01/08--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
8 February 2008S-div 28/01/08 (1 page)
8 February 2008S-div 28/01/08 (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 February 2008Return made up to 11/01/08; full list of members (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Registered office changed on 09/11/07 from: shepherd's building central charecrofy way shepherds bush london W14 0EE (1 page)
9 November 2007Registered office changed on 09/11/07 from: shepherd's building central charecrofy way shepherds bush london W14 0EE (1 page)
9 November 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Company name changed showrunner LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed showrunner LIMITED\certificate issued on 30/10/07 (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
26 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
6 September 2007Accounts made up to 31 December 2006 (16 pages)
6 September 2007Accounts made up to 31 December 2006 (16 pages)
23 February 2007Return made up to 11/01/07; full list of members (3 pages)
23 February 2007Return made up to 11/01/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
1 September 2006Accounts made up to 31 December 2005 (17 pages)
1 September 2006Accounts made up to 31 December 2005 (17 pages)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
11 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 August 2005Company name changed promotions master LTD\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed promotions master LTD\certificate issued on 10/08/05 (2 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 20 trinity close the pavement clapham london SW4 0JD (1 page)
2 August 2005Registered office changed on 02/08/05 from: 20 trinity close the pavement clapham london SW4 0JD (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2005New director appointed (2 pages)
2 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
2 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
20 April 2005Return made up to 11/01/05; full list of members (6 pages)
20 April 2005Return made up to 11/01/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
16 February 2004Return made up to 11/01/04; full list of members (6 pages)
16 February 2004Return made up to 11/01/04; full list of members (6 pages)
8 May 2003Return made up to 11/01/03; full list of members (6 pages)
8 May 2003Return made up to 11/01/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
30 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 November 2001Registered office changed on 23/11/01 from: apartment 3 viceroy court wilmslow road west didsbury manchester M20 2RJ (1 page)
23 November 2001Registered office changed on 23/11/01 from: apartment 3 viceroy court wilmslow road west didsbury manchester M20 2RJ (1 page)
26 April 2001Accounts made up to 30 April 2000 (10 pages)
26 April 2001Accounts made up to 30 April 2000 (10 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
19 January 2001New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH March 2023 under section 1088 of the Companies Act 2006
(2 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
21 September 2000Accounts made up to 30 April 1999 (10 pages)
21 September 2000Accounts made up to 30 April 1999 (10 pages)
29 January 2000Return made up to 20/01/00; full list of members (6 pages)
29 January 2000Return made up to 20/01/00; full list of members (6 pages)
1 February 1999Return made up to 20/01/99; full list of members (6 pages)
1 February 1999Return made up to 20/01/99; full list of members (6 pages)
12 February 1998Registered office changed on 12/02/98 from: 38B bury old road whitefield manchester M45 6TF (1 page)
12 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
12 February 1998Registered office changed on 12/02/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 38B bury old road whitefield manchester M45 6TF (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
12 February 1998Registered office changed on 12/02/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
12 February 1998New secretary appointed (2 pages)
30 January 1998Incorporation (12 pages)
30 January 1998Incorporation (12 pages)