UKBizDB.co.uk

SHOESTRING PRODUCTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shoestring Productions Ltd. The company was founded 12 years ago and was given the registration number 07945292. The firm's registered office is in BIRMINGHAM. You can find them at C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:SHOESTRING PRODUCTIONS LTD
Company Number:07945292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Director26 June 2017Active
Walsh Hall, Walsh Lane, Meridan, United Kingdom, CV7 7JY

Director10 February 2012Active
2, Speedwell Road, Edgbaston, Birmingham, United Kingdom, B5 7PR

Director10 February 2012Active
205, Monument Road, Edgbaston, Birmingham, United Kingdom, B16 8UU

Director10 February 2012Active

People with Significant Control

Mr David George Harper
Notified on:07 March 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:205, Monument Road, Birmingham, England, B16 8UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Campbell
Notified on:07 March 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Walsh Hall, Walsh Lane, Coventry, England, CV7 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Earl Falconer
Notified on:07 March 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:2, Speedwell Road, Birmingham, England, B5 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2021-09-21Insolvency

Liquidation compulsory defer dissolution.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-09-11Insolvency

Liquidation compulsory winding up order.

Download
2019-09-11Restoration

Legacy.

Download
2019-07-30Gazette

Gazette dissolved compulsory.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.