Company NameAlison Muldoon Limited
Company StatusDissolved
Company Number06513417
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NameYazoo Tv + Film Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Alison Muldoon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 day after company formation)
Appointment Duration5 years, 10 months (closed 31 December 2013)
RoleTV Editor
Country of ResidenceUnited Kingdom
Correspondence Address40a Orford Road
Walthamstow
London
E17 9NJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ms Alison Muldoon
100.00%
Ordinary

Financials

Year2014
Net Worth£520
Cash£13,263
Current Liabilities£16,793

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
8 March 2012Director's details changed for Ms Alison Muldoon on 1 February 2012 (2 pages)
8 March 2012Director's details changed for Ms Alison Muldoon on 1 February 2012 (2 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Ms Alison Muldoon on 1 February 2012 (2 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from The Pines Boars Head Crowborough TN6 3HD United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 2 February 2012 (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary on 14 November 2011 (1 page)
10 March 2011Annual return made up to 26 February 2011 (4 pages)
10 March 2011Annual return made up to 26 February 2011 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 26/02/09; full list of members (3 pages)
13 March 2009Return made up to 26/02/09; full list of members (3 pages)
15 December 2008Ad 27/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
15 December 2008Director appointed ms alison muldoon (1 page)
15 December 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 December 2008Director appointed ms alison muldoon (1 page)
15 December 2008Appointment Terminated Director elizabeth logan (1 page)
15 December 2008Appointment terminated director elizabeth logan (1 page)
9 December 2008Company name changed yazoo tv + film productions LIMITED\certificate issued on 09/12/08 (2 pages)
9 December 2008Company name changed yazoo tv + film productions LIMITED\certificate issued on 09/12/08 (2 pages)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 February 2008Incorporation (17 pages)
26 February 2008Incorporation (17 pages)