Company NameVirgo Productions Limited
Company StatusDissolved
Company Number04419305
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Stuart Littlewood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holly House Mill Street
Uppermill
Oldham
Lancashire
OL3 6LZ
Secretary NameCraig Philip Ramadhin
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Holly House Mill Street
Uppermill
Oldham
Lancashire
OL3 6LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitehandshakegroup.com
Email address[email protected]
Telephone01457 819350
Telephone regionGlossop

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Handshake LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,052
Cash£10,788
Current Liabilities£3,736

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
17 April 2019Change of details for Handshake Limited as a person with significant control on 17 April 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 June 2018Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page)
23 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Craig Philip Ramadhin on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for Craig Philip Ramadhin on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mr James Stuart Littlewood on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr James Stuart Littlewood on 18 May 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 17/04/09; full list of members (3 pages)
30 April 2009Return made up to 17/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Registered office changed on 15/09/2008 from cassons bow chambers 8 tib lane manchester M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from cassons bow chambers 8 tib lane manchester M2 4JB (1 page)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 17/04/07; full list of members (2 pages)
8 May 2007Return made up to 17/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 17/04/06; full list of members (2 pages)
15 May 2006Return made up to 17/04/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 17/04/05; full list of members (2 pages)
21 April 2005Return made up to 17/04/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 17/04/03; full list of members (6 pages)
8 May 2003Return made up to 17/04/03; full list of members (6 pages)
6 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
12 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 April 2002Incorporation (11 pages)
17 April 2002Incorporation (11 pages)