Company NameLeaky Shed Productions Cic
Company StatusDissolved
Company Number06911860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesSleepwalker Media Cic and Peace Effects Media Cic

Business Activity

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

Directors

Director NameMr Steven Anthony Cooke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address60 Drake Street
Rochdale
Greater Manchester
OL16 1PA
Director NameMr John Joseph Farrington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address60 Drake Street
Rochdale
Greater Manchester
OL16 1PA
Secretary NameMr Steven Anthony Cooke
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Drake Street
Rochdale
Greater Manchester
OL16 1PA

Location

Registered Address60 Drake Street
Rochdale
Greater Manchester
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
21 July 2011Company name changed peace effects media CIC\certificate issued on 21/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
(3 pages)
21 July 2011Company name changed peace effects media CIC\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Annual return made up to 20 May 2011 no member list (2 pages)
30 June 2011Annual return made up to 20 May 2011 no member list (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
8 June 2010Director's details changed for John Joseph Farrinston on 20 May 2010 (2 pages)
8 June 2010Annual return made up to 20 May 2010 no member list (2 pages)
8 June 2010Annual return made up to 20 May 2010 no member list (2 pages)
8 June 2010Director's details changed for John Joseph Farrinston on 20 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Steven Anthony Cooke on 20 May 2010 (1 page)
7 June 2010Registered office address changed from 5 Lighthouse Calderbrook Road Littleborough Rochdale Greater Manchester OL15 9NB on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 5 Lighthouse Calderbrook Road Littleborough Rochdale Greater Manchester OL15 9NB on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mr Steven Anthony Cooke on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Steven Anthony Cooke on 20 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Steven Anthony Cooke on 20 May 2010 (1 page)
7 June 2010Registered office address changed from 5 Lighthouse Calderbrook Road Littleborough Rochdale Greater Manchester OL15 9NB on 7 June 2010 (1 page)
1 July 2009Memorandum and Articles of Association (14 pages)
1 July 2009Memorandum and Articles of Association (14 pages)
26 June 2009Company name changed sleepwalker media CIC\certificate issued on 27/06/09 (2 pages)
26 June 2009Company name changed sleepwalker media CIC\certificate issued on 27/06/09 (2 pages)
20 May 2009Incorporation of a Community Interest Company (23 pages)
20 May 2009Incorporation of a Community Interest Company (23 pages)