Company NameNorth Inch Productions Limited
Company StatusDissolved
Company NumberSC347327
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Mary Roberta Bell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleTV Producer
Country of ResidenceScotland
Correspondence AddressSt Katharyn's Westerton Drive
Bridge Of Allan
Stirling
FK9 4QL
Scotland
Director NameMoray Hunter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleWriter/Producer
Country of ResidenceEngland
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameDavid Kay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RolePerformer
Country of ResidenceScotland
Correspondence Address22 Grange Road
Alloa
Clackmannanshire
FK10 1LP
Scotland

Location

Registered AddressSt Katharyn's 20 Westerton Drive
Bridge Of Allan
Stirling
FK9 4QL
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1David Kay
33.33%
Ordinary
1 at £1Moray Hunter
33.33%
Ordinary
1 at £1Ms Mary Bell
33.33%
Ordinary

Financials

Year2014
Turnover£17,903
Gross Profit£442
Net Worth£3
Cash£17,624
Current Liabilities£17,621

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
(5 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
(5 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
1 September 2013Director's details changed for Ms Mary Bell on 1 August 2013 (2 pages)
1 September 2013Registered office address changed from 2 Clarendon Place Stirling FK8 2QW Scotland on 1 September 2013 (1 page)
1 September 2013Director's details changed for Ms Mary Bell on 1 August 2013 (2 pages)
1 September 2013Director's details changed for Ms Mary Bell on 1 August 2013 (2 pages)
1 September 2013Registered office address changed from 2 Clarendon Place Stirling FK8 2QW Scotland on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 2 Clarendon Place Stirling FK8 2QW Scotland on 1 September 2013 (1 page)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
20 January 2013Registered office address changed from Netherton Farmhouse Bridge of Allan Stirlingshire FK9 4NE United Kingdom on 20 January 2013 (1 page)
20 January 2013Registered office address changed from Netherton Farmhouse Bridge of Allan Stirlingshire FK9 4NE United Kingdom on 20 January 2013 (1 page)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for David Kay on 19 August 2010 (2 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Ms Mary Bell on 19 August 2010 (2 pages)
13 September 2010Director's details changed for David Kay on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Moray Hunter on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Ms Mary Bell on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Moray Hunter on 19 August 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 May 2010Previous accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
18 May 2010Previous accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
10 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
10 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
3 September 2009Return made up to 19/08/09; full list of members (4 pages)
3 September 2009Return made up to 19/08/09; full list of members (4 pages)
3 September 2009Ad 19/08/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
3 September 2009Ad 19/08/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
19 August 2008Incorporation (14 pages)
19 August 2008Incorporation (14 pages)