LIFE OF RILEY PRODUCTIONS LIMITED

LIFE OF RILEY PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLIFE OF RILEY PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04213854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIFE OF RILEY PRODUCTIONS LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is LIFE OF RILEY PRODUCTIONS LIMITED located?

    Registered Office Address
    62 Wilson Street
    London
    EC2A 2BU
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFE OF RILEY PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAYDIO 1 LIMITEDMay 10, 2001May 10, 2001

    What are the latest accounts for LIFE OF RILEY PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for LIFE OF RILEY PRODUCTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIFE OF RILEY PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Ian Philip Messenger as a director on Apr 15, 2016

    1 pagesTM01

    Termination of appointment of C & P Company Secretaries Limited as a secretary on Apr 01, 2016

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 36,500
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

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

    7 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

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

    7 pagesAR01

    Termination of appointment of Anthony Van Oss as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

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

    8 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

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

    7 pagesAR01

    Director's details changed for Leslie Arnold Plock on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Torquil Siluanus Mathew Septimus Riley-Smith on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for C & P Company Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Statement of capital following an allotment of shares on Apr 01, 2010

    • Capital: GBP 36,500
    2 pagesSH01

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    Statement of capital following an allotment of shares on Nov 12, 2009

    • Capital: GBP 35,000
    2 pagesSH01

    Appointment of Ian Philip Messenger as a director

    3 pagesAP01

    Appointment of Anthony Tom Francis Van Oss as a director

    3 pagesAP01

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of LIFE OF RILEY PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLOCK, Leslie Arnold
    198 Dorset Avenue
    CM2 8YZ Chelmsford
    Essex
    Director
    198 Dorset Avenue
    CM2 8YZ Chelmsford
    Essex
    United KingdomBritishEngineer78913320001
    RILEY-SMITH, Torquil Siluanus Mathew Septimus
    1 Westwood Cottages
    Colne Engaine
    CO6 2JH Colchester
    Essex
    Director
    1 Westwood Cottages
    Colne Engaine
    CO6 2JH Colchester
    Essex
    United KingdomBritishCompany Director68533410002
    C & P COMPANY SECRETARIES LIMITED
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Secretary
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318619
    6204810001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    MESSENGER, Ian Philip
    Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    1
    Essex
    Director
    Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    1
    Essex
    EnglandBritishCompany Director100836400001
    VAN OSS, Anthony Tom Francis
    Coln St. Aldwyns
    GL7 5AX Cirencester
    1 Dean Farm Cottages
    Gloucestershire
    Director
    Coln St. Aldwyns
    GL7 5AX Cirencester
    1 Dean Farm Cottages
    Gloucestershire
    UkBritishCompany Director146873590001

    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