LIFE OF RILEY PRODUCTIONS LIMITED
Overview
Company Name | LIFE OF RILEY PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04213854 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIFE OF RILEY PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
GAYDIO 1 LIMITED | May 10, 2001 | May 10, 2001 |
What are the latest accounts for LIFE OF RILEY PRODUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for LIFE OF RILEY PRODUCTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for LIFE OF RILEY PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Ian Philip Messenger as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of C & P Company Secretaries Limited as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Anthony Van Oss as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Leslie Arnold Plock on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Torquil Siluanus Mathew Septimus Riley-Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for C & P Company Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2010
| 2 pages | SH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2009
| 2 pages | SH01 | ||||||||||
Appointment of Ian Philip Messenger as a director | 3 pages | AP01 | ||||||||||
Appointment of Anthony Tom Francis Van Oss as a director | 3 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of LIFE OF RILEY PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLOCK, Leslie Arnold | Director | 198 Dorset Avenue CM2 8YZ Chelmsford Essex | United Kingdom | British | Engineer | 78913320001 | ||||||||
RILEY-SMITH, Torquil Siluanus Mathew Septimus | Director | 1 Westwood Cottages Colne Engaine CO6 2JH Colchester Essex | United Kingdom | British | Company Director | 68533410002 | ||||||||
C & P COMPANY SECRETARIES LIMITED | Secretary | Wilson Street EC2A 2BU London 62 United Kingdom |
| 6204810001 | ||||||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||||||
MESSENGER, Ian Philip | Director | Pebmarsh Road Colne Engaine CO6 2HD Colchester 1 Essex | England | British | Company Director | 100836400001 | ||||||||
VAN OSS, Anthony Tom Francis | Director | Coln St. Aldwyns GL7 5AX Cirencester 1 Dean Farm Cottages Gloucestershire | Uk | British | Company Director | 146873590001 |
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