Company NameEllis Kavanagh Productions Limited
Company StatusDissolved
Company NumberSC235227
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJohn Stuart Ellis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bejanin 2 2 Rue Grenelle
Paris
75007
France
Director NameMrs Christine Mary Kavanagh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address30 Avondale Road
Finchley
London
N3 2ES
Secretary NameChristine Mary Kavanagh
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Avondale Road
Finchley
London
N3 2ES
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

50 at £1Christine Mary Kavanagh
50.00%
Ordinary
50 at £1John Stuart Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£469
Cash£5,712
Current Liabilities£5,243

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Director's details changed for John Stuart Ellis on 1 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Director's details changed for John Stuart Ellis on 1 July 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for John Stuart Ellis on 30 November 2009 (2 pages)
28 December 2009Secretary's details changed for Christine Mary Kavanagh on 30 November 2009 (1 page)
28 December 2009Director's details changed for Christine Mary Kavanagh on 30 November 2009 (2 pages)
28 December 2009Director's details changed for Christine Mary Kavanagh on 30 November 2009 (2 pages)
28 December 2009Director's details changed for John Stuart Ellis on 30 November 2009 (2 pages)
28 December 2009Secretary's details changed for Christine Mary Kavanagh on 30 November 2009 (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 June 2008Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page)
26 June 2008Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page)
12 May 2008Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page)
12 May 2008Director and secretary's change of particulars / christine kavanagh / 21/03/2008 (1 page)
12 May 2008Director's change of particulars / john ellis / 21/03/2008 (1 page)
12 May 2008Director's change of particulars / john ellis / 21/03/2008 (1 page)
5 September 2007Return made up to 12/08/07; no change of members (7 pages)
5 September 2007Return made up to 12/08/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
14 December 2005Registered office changed on 14/12/05 from: 74 northumberland street edinburgh EH3 6JG (1 page)
14 December 2005Registered office changed on 14/12/05 from: 74 northumberland street edinburgh EH3 6JG (1 page)
23 August 2005Return made up to 12/08/05; full list of members (7 pages)
23 August 2005Return made up to 12/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2004Return made up to 12/08/04; full list of members (7 pages)
31 August 2004Return made up to 12/08/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 September 2003Return made up to 12/08/03; full list of members (7 pages)
14 September 2003Return made up to 12/08/03; full list of members (7 pages)
18 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 September 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 September 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)