DEEPTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDEEPTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03289989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEEPTONE LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is DEEPTONE LIMITED located?

    Registered Office Address
    18 The Glasshouse Studios
    Fryern Court Road Burgate
    SP6 1QX Fordingbridge
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEEPTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPANY PICTURES LIMITEDMay 06, 1997May 06, 1997
    DEEPTONE LIMITEDDec 10, 1996Dec 10, 1996

    What are the latest accounts for DEEPTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DEEPTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 3
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Registered office address changed from * 5 the Glasshouse Studios Fryern Court Road Burgate, Fordingbridge Hampshire SP6 1NG* on Sep 19, 2012

    1 pagesAD01

    Annual return made up to Dec 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 10, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of DEEPTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FABER, George Stephen John
    18 Highbury Place
    N5 1QP London
    Secretary
    18 Highbury Place
    N5 1QP London
    BritishExecutive32755570002
    FABER, George Stephen John
    18 Highbury Place
    N5 1QP London
    Director
    18 Highbury Place
    N5 1QP London
    United KingdomBritishExecutive32755570002
    PATTINSON, Charles Norman
    22 Groveway
    SW9 0AR London
    Director
    22 Groveway
    SW9 0AR London
    EnglandBritishTelevision Producer71957900001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CRANITCH, Ellen Teresa
    24 St Johns Villas
    N19 3EG London
    Director
    24 St Johns Villas
    N19 3EG London
    IrishJournalist32755580001
    HAMORI, Andras
    8549 Hedges Place
    90069 Los Angeles
    California
    Usa
    Director
    8549 Hedges Place
    90069 Los Angeles
    California
    Usa
    CanadianChief Executive52112710001
    NELSON, Richard
    29 Nelson Road
    HA1 3ET Harrow
    Middlesex
    Director
    29 Nelson Road
    HA1 3ET Harrow
    Middlesex
    BritishChartered Accountant76931290001
    SOMERVILLE, Christine Madeleine Empain
    82 Disraeli Road
    SW15 2DX London
    Director
    82 Disraeli Road
    SW15 2DX London
    BritishSolicitor79131230001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for DEEPTONE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DEEPTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deed
    Created On Oct 10, 2002
    Delivered On Oct 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £26,420.61.
    Persons Entitled
    • Central London Commercial Estates Limited
    Transactions
    • Oct 12, 2002Registration of a charge (395)
    Rent security deed
    Created On Mar 20, 2000
    Delivered On Mar 21, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    £10,062.50.
    Persons Entitled
    • Central London Commercial Estates Limited
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    Rent security deed
    Created On Sep 28, 1999
    Delivered On Sep 30, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of lease of even date
    Short particulars
    The sum of £15,000.
    Persons Entitled
    • Central London Commercial Estates Limited
    Transactions
    • Sep 30, 1999Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0