Company NameKATE Smith Productions Limited
Company StatusDissolved
Company Number05935752
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKate Helen Dynan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shaftesbury Road
London
E17 9BP
Secretary NameJonathan Dynan
NationalityBritish
StatusClosed
Appointed09 September 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 29 October 2014)
RolePicture Editor
Correspondence Address7 Shaftesbury Road
London
E17 9BP
Secretary NameMr Richard James Knight
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wakehurst Road
Battersea
London
SW11 6DB

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Jonathan Dynan
50.00%
Ordinary
50 at £1Kate Dynan
50.00%
Ordinary

Financials

Year2014
Net Worth£122,270
Cash£121,832

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
29 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
25 February 2014Registered office address changed from 7 Shaftesbury Road London E17 9BP United Kingdom on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from 7 Shaftesbury Road London E17 9BP United Kingdom on 25 February 2014 (2 pages)
24 February 2014Declaration of solvency (3 pages)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Declaration of solvency (3 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Registered office address changed from C/O Hopkirk Jones 26 Valley Way Stevenage Herts SG2 9AD on 12 December 2011 (1 page)
12 December 2011Registered office address changed from C/O Hopkirk Jones 26 Valley Way Stevenage Herts SG2 9AD on 12 December 2011 (1 page)
14 November 2011Director's details changed for Kate Helen Dynan on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Kate Helen Dynan on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Richard Knight as a secretary (1 page)
14 November 2011Secretary's details changed for Jonathan Dynan on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 November 2011Secretary's details changed for Jonathan Dynan on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Richard Knight as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Annual return made up to 14 September 2009 (5 pages)
6 November 2009Annual return made up to 14 September 2009 (5 pages)
6 November 2009Director's details changed for Kate Smith on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Kate Smith on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Kate Smith on 8 October 2009 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from hopkirk jones accountants pixmore centre pixmore avenue letchworth herts SG6 1RJ (1 page)
21 September 2009Registered office changed on 21/09/2009 from hopkirk jones accountants pixmore centre pixmore avenue letchworth herts SG6 1RJ (1 page)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Return made up to 14/09/08; full list of members (10 pages)
17 March 2009Return made up to 14/09/08; full list of members (10 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2008Secretary appointed jonathan dynan (1 page)
10 September 2008Secretary appointed jonathan dynan (1 page)
12 August 2008Registered office changed on 12/08/2008 from flat 4, st. Marks mansions tollington park london N4 3QZ (1 page)
12 August 2008Registered office changed on 12/08/2008 from flat 4, st. Marks mansions tollington park london N4 3QZ (1 page)
7 February 2008Return made up to 14/09/07; full list of members (6 pages)
7 February 2008Return made up to 14/09/07; full list of members (6 pages)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)