Company NameStephan Chase Productions Limited
Company StatusDissolved
Company Number04616013
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Frances De Montaignac
NationalityBritish
StatusClosed
Appointed16 December 2002(4 days after company formation)
Appointment Duration17 years (closed 31 December 2019)
RoleCompany Director
Correspondence Address22 York Avenue
London
SW14 7LG
Director NameMrs Jane Frances De Montaignac
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
SK1 1DS
Director NameStephan De Montaignac
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(4 days after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2019)
RoleAudio Producer
Country of ResidenceEngland
Correspondence Address22 York Avenue
London
SW14 7LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£44,284
Current Liabilities£44,992

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 September 2019Termination of appointment of Stephan De Montaignac as a director on 27 July 2019 (1 page)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Appointment of Mrs Jane Frances De Montaignac as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mrs Jane Frances De Montaignac as a director on 13 April 2016 (2 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12
(5 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(5 pages)
11 June 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12
(5 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas Place Stockport SK1 3TZ on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas Place Stockport SK1 3TZ on 13 September 2013 (1 page)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Director's details changed for Stephan De Montaignac on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Stephan De Montaignac on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Stephan De Montaignac on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 12/12/08; full list of members (3 pages)
14 January 2009Return made up to 12/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/06; full list of members (2 pages)
18 December 2007Return made up to 12/12/06; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Registered office changed on 14/08/07 from: goldwins 75A maygrove road london NW6 2EG (1 page)
14 August 2007Registered office changed on 14/08/07 from: goldwins 75A maygrove road london NW6 2EG (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 12/12/05; full list of members (6 pages)
6 January 2006Return made up to 12/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Registered office changed on 10/06/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
10 June 2005Registered office changed on 10/06/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 12/12/03; full list of members (6 pages)
23 January 2004Return made up to 12/12/03; full list of members (6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Ad 19/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 January 2003Registered office changed on 03/01/03 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
3 January 2003Ad 19/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 January 2003Registered office changed on 03/01/03 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
19 December 2002Secretary resigned (2 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Secretary resigned (2 pages)
19 December 2002Registered office changed on 19/12/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 December 2002Director resigned (2 pages)
19 December 2002Registered office changed on 19/12/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)