Company NameIngenious Productions Limited
Company StatusDissolved
Company Number03601005
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NamePapertile Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameKiera Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
RoleT V Producer
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Secretary NameJames Mellor
NationalityBritish
StatusClosed
Appointed05 November 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Secretary NameNicola Jane Mellor
NationalityBritish
StatusClosed
Appointed05 November 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressThe Lodge Compstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeter House 8th Floor
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2001Return made up to 20/07/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
19 September 2000Return made up to 20/07/00; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
17 January 2000Return made up to 20/07/99; full list of members (6 pages)
10 February 1999Memorandum and Articles of Association (9 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Company name changed papertile LIMITED\certificate issued on 04/02/99 (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
20 July 1998Incorporation (13 pages)