Company NameKazimier Productions C.I.C.
Company StatusDissolved
Company Number09285050
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Dissolution Date2 March 2023 (1 year ago)
Previous NameKazimier Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Laurence Crombie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Samuel Crombie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Veniamin Krutikov
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Michael Lill
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Liam Naughton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Secretary NameMiss Holly Viola Lewis
StatusClosed
Appointed23 July 2018(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 02 March 2023)
RoleCompany Director
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMiss Laura Brownhill
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Seel Street 32 Seel Street
Liverpool
L1 4BE
Secretary NameMr Robert James Longson
StatusResigned
Appointed01 October 2015(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressKazimier Garden 32 Seel Street
Liverpool
L1 4BE

Location

Registered AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 March 2023Final Gazette dissolved following liquidation (1 page)
2 December 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
12 October 2022Liquidators' statement of receipts and payments to 12 September 2022 (25 pages)
4 November 2021Liquidators' statement of receipts and payments to 12 September 2021 (23 pages)
26 November 2020Liquidators' statement of receipts and payments to 12 September 2020 (4 pages)
27 September 2019Registered office address changed from Trafford House Chester Road Old Trafford Manchester Lancaster M32 0RS to Trafford House Chester Road Old Trafford Manchester M32 0RS on 27 September 2019 (2 pages)
26 September 2019Appointment of a voluntary liquidator (3 pages)
13 September 2019Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
8 May 2019Administrator's progress report (25 pages)
2 January 2019Registered office address changed from 25 Invisible Wind Factory Carlton Street Liverpool L3 7ED England to Trafford House Chester Road Old Trafford Manchester Lancaster M32 0RS on 2 January 2019 (2 pages)
17 December 2018Result of meeting of creditors (5 pages)
28 November 2018Statement of administrator's proposal (56 pages)
11 October 2018Appointment of an administrator (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
23 July 2018Appointment of Miss Holly Viola Lewis as a secretary on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Robert James Longson as a secretary on 23 July 2018 (1 page)
15 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
23 June 2016Registered office address changed from 32 Seel Street 32 Seel Street Liverpool L1 4BE England to 25 Invisible Wind Factory Carlton Street Liverpool L3 7ED on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 32 Seel Street 32 Seel Street Liverpool L1 4BE England to 25 Invisible Wind Factory Carlton Street Liverpool L3 7ED on 23 June 2016 (1 page)
22 June 2016Termination of appointment of Laura Brownhill as a director on 1 January 2015 (1 page)
22 June 2016Termination of appointment of Laura Brownhill as a director on 1 January 2015 (1 page)
4 March 2016Change of name notice (2 pages)
4 March 2016Company name changed kazimier productions LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(35 pages)
4 March 2016Change of name notice (2 pages)
4 March 2016Company name changed kazimier productions LIMITED\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(35 pages)
7 January 2016Registered office address changed from 4-5 Wolstenholme Square Liverpool L1 4JJ to 32 Seel Street 32 Seel Street Liverpool L1 4BE on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 4-5 Wolstenholme Square Liverpool L1 4JJ to 32 Seel Street 32 Seel Street Liverpool L1 4BE on 7 January 2016 (1 page)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1.00002
(7 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1.00002
(7 pages)
25 November 2015Appointment of Mr Robert James Longson as a secretary on 1 October 2015 (2 pages)
25 November 2015Appointment of Mr Robert James Longson as a secretary on 1 October 2015 (2 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)