Company NameIAN Livesey Productions Limited
Company StatusDissolved
Company Number04637303
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NamePYE Eating Productions Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Ian Alexander Livesey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address138 Wigan Lane
Wigan
WN1 2LA
Secretary NameYescica Livesey
NationalityBritish
StatusClosed
Appointed24 March 2003(2 months, 1 week after company formation)
Appointment Duration12 years (closed 31 March 2015)
RoleCompany Director
Correspondence Address138 Wigan Lane
Swinley
Wigan
WN1 2LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address1 Regent Street
London
SW1Y 4NW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138 Wigan Lane
Wigan
Lancashire
WN1 2LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

100 at £1Ian Livesey
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,067
Cash£6,640
Current Liabilities£13,837

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
1 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 March 2010Director's details changed for Mr Ian Livesey on 15 January 2010 (2 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Ian Livesey on 15 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 pages)
1 April 2008Return made up to 15/01/08; full list of members (3 pages)
1 April 2008Return made up to 15/01/08; full list of members (3 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 March 2007Return made up to 15/01/07; full list of members (6 pages)
23 March 2007Return made up to 15/01/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 March 2006Return made up to 15/01/06; full list of members (6 pages)
15 March 2006Return made up to 15/01/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2003Registered office changed on 13/06/03 from: c/o calder & co I regent street london SW1Y 4NW (1 page)
13 June 2003Registered office changed on 13/06/03 from: c/o calder & co I regent street london SW1Y 4NW (1 page)
11 April 2003Registered office changed on 11/04/03 from: 1 regent street london SW1Y 4NW (1 page)
11 April 2003Registered office changed on 11/04/03 from: 1 regent street london SW1Y 4NW (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
25 March 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 March 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Company name changed pye eating productions LIMITED\certificate issued on 23/03/03 (2 pages)
24 March 2003Company name changed pye eating productions LIMITED\certificate issued on 23/03/03 (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)