Company NameGreen Santa Productions Limited
Company StatusDissolved
Company Number07103051
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin Edward Offland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleProducer / Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
Director NameMr Martin Ernest Offland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleProducer / Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressLong House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
30 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
6 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
24 January 2012Registered office address changed from Lloyd House 22 Lloyd Street Manchester M2 5WA on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Lloyd House 22 Lloyd Street Manchester M2 5WA on 24 January 2012 (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Appointment of Mr Colin Edward Offland as a director (2 pages)
23 September 2010Appointment of Mr Colin Edward Offland as a director (2 pages)
23 September 2010Appointment of Mr Martin Ernest Offland as a director (2 pages)
23 September 2010Appointment of Mr Martin Ernest Offland as a director (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 11 May 2010 (1 page)
16 December 2009Termination of appointment of Clifford Wing as a director (1 page)
16 December 2009Termination of appointment of Clifford Wing as a director (1 page)
12 December 2009Incorporation (33 pages)
12 December 2009Incorporation (33 pages)