Company NameConviction Film Productions Limited
Company StatusDissolved
Company Number06120874
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Brian Critchley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NamePhilippa Jill Olivier Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address75 Portland Road
London
W11 4LJ
Director NameMs Melissa Jane Leigh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleExecutive Co-Ordinator
Country of ResidenceEngland
Correspondence Address89 Fellows Road
London
NW3 3JS
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameMs Melissa Jane Leigh
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleExecutive Co-Ordinator
Country of ResidenceEngland
Correspondence Address89 Fellows Road
London
NW3 3JS
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressRed Production Company White
Media City Uk
Salford
M50 2NT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Red Production Company LTD & Neal Street Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£323,340
Gross Profit-£164,334
Net Worth£1
Cash£81,273
Current Liabilities£234,728

Accounts

Latest Accounts28 November 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 November

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
11 October 2013Registered office address changed from Red Production Company Ltd Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Red Production Company Ltd Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
24 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
24 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
25 February 2013Previous accounting period shortened from 30 April 2013 to 28 November 2012 (3 pages)
25 February 2013Total exemption full accounts made up to 28 November 2012 (8 pages)
25 February 2013Previous accounting period shortened from 30 April 2013 to 28 November 2012 (3 pages)
25 February 2013Total exemption full accounts made up to 28 November 2012 (8 pages)
2 July 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
2 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
2 July 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
2 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
10 May 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
10 May 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
16 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
13 August 2010Accounts made up to 28 February 2010 (2 pages)
13 August 2010Accounts made up to 28 February 2010 (2 pages)
18 June 2010Secretary's details changed for Melissa Jane Leigh on 21 February 2010 (1 page)
18 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Philippa Jill Olivier Harris on 21 February 2010 (2 pages)
18 June 2010Director's details changed for Ms Melissa Jane Leigh on 21 February 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrew Brian Critchley on 21 February 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrew Brian Critchley on 21 February 2010 (2 pages)
18 June 2010Director's details changed for Ms Melissa Jane Leigh on 21 February 2010 (2 pages)
18 June 2010Director's details changed for Philippa Jill Olivier Harris on 21 February 2010 (2 pages)
18 June 2010Secretary's details changed for Melissa Jane Leigh on 21 February 2010 (1 page)
16 June 2010Director's details changed for Nicola Shindler on 1 December 2009 (2 pages)
16 June 2010Annual return made up to 21 February 2009 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Nicola Shindler on 1 December 2009 (2 pages)
16 June 2010Annual return made up to 21 February 2009 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Nicola Shindler on 1 December 2009 (2 pages)
20 October 2009Annual return made up to 21 February 2008 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 21 February 2008 with a full list of shareholders (4 pages)
9 March 2009Accounts made up to 28 February 2009 (1 page)
9 March 2009Accounts made up to 28 February 2009 (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Accounts made up to 28 February 2008 (1 page)
3 March 2009Accounts made up to 28 February 2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2007Registered office changed on 11/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page)
11 July 2007Registered office changed on 11/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (5 pages)
29 March 2007New director appointed (5 pages)
29 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007Secretary resigned (1 page)
21 February 2007Incorporation (15 pages)
21 February 2007Incorporation (15 pages)