Company NameTonight Productions Limited
Company StatusDissolved
Company NumberSC423799
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamesPMM Productions Limited and Stage Right Concerts UK Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Peter Donald Ferguson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Matthew Alan Atkins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityWelsh
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleProduction Manager
Country of ResidenceWales
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Matthew Jon Hampson
Date of BirthApril 1979 (Born 45 years ago)
NationalityWelsh
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleMusician
Country of ResidenceWales
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Greg James Davidson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£660

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 January 2018Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages)
29 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
11 November 2016Termination of appointment of Greg James Davidson as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Greg James Davidson as a director on 1 November 2016 (1 page)
17 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(3 pages)
17 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 May 2015Director's details changed for Mr Greg James Davidson on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(3 pages)
21 May 2015Director's details changed for Mr Greg James Davidson on 1 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Greg James Davidson on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 September 2014Company name changed stage right concerts uk LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-07
(3 pages)
8 September 2014Company name changed stage right concerts uk LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2014Termination of appointment of Matthew Jon Hampson as a director on 6 September 2014 (1 page)
7 September 2014Appointment of Mr Greg James Davidson as a director on 7 September 2014 (2 pages)
7 September 2014Termination of appointment of Matthew Jon Hampson as a director on 6 September 2014 (1 page)
7 September 2014Appointment of Mr Greg James Davidson as a director on 7 September 2014 (2 pages)
7 September 2014Termination of appointment of Matthew Jon Hampson as a director on 6 September 2014 (1 page)
7 September 2014Appointment of Mr Greg James Davidson as a director on 7 September 2014 (2 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
20 May 2014Termination of appointment of Matthew Atkins as a director (1 page)
20 May 2014Termination of appointment of Matthew Atkins as a director (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Company name changed pmm productions LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Company name changed pmm productions LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
24 May 2013Registered office address changed from 27/4 Breadalbane Street Edinburgh EH6 5JW United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 27/4 Breadalbane Street Edinburgh EH6 5JW United Kingdom on 24 May 2013 (1 page)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)