Company NameForbidden History Production Limited
Company StatusDissolved
Company Number08380273
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date26 September 2018 (5 years, 6 months ago)

Business Activity

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

Director

Director NameMs Anastasia Dickson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Strawberry Vale
Twickenham
TW1 4SH

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

911 at £14.67Alan Saunders
9.10%
Ordinary
2.3k at £14.67Emmanuel Papatheofanous
22.70%
Ordinary
2.3k at £14.67Joshua Turkington
22.70%
Ordinary
2.3k at £14.67Michael Lavelle
22.70%
Ordinary
1.1k at £14.67Simon Asbhy-rudd
11.36%
Ordinary
1.1k at £14.67Chandler Stephen
11.35%
Ordinary
100 at £1Anastasia Dickson
0.07%
Ordinary 1

Financials

Year2014
Net Worth£94,929
Cash£82,927

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 September 2018Final Gazette dissolved following liquidation (1 page)
26 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
29 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (6 pages)
29 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (6 pages)
1 October 2016Registered office address changed from 104 Strawberry Vale Twickenham TW1 4SH to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 104 Strawberry Vale Twickenham TW1 4SH to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 October 2016 (2 pages)
27 September 2016Declaration of solvency (3 pages)
27 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
(1 page)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Declaration of solvency (3 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 146,800
(4 pages)
26 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 146,800
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 146,800
(4 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 146,800
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 146,800
(4 pages)
5 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 146,800
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 146,800
(4 pages)
2 April 2013Resolutions
  • RES13 ‐ Allot shares 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2013Resolutions
  • RES13 ‐ Allot shares 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 146,800
(4 pages)
29 January 2013Incorporation (20 pages)
29 January 2013Incorporation (20 pages)