Company NameNudge Nudge Wink Wink Productions Limited
Company StatusDissolved
Company Number04961249
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Philip McKnight
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 03 December 2019)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameSausage Nose Productions Limited (Corporation)
StatusClosed
Appointed24 November 2005(2 years after company formation)
Appointment Duration14 years (closed 03 December 2019)
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameScott David Cromar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Arlington Court
Arlington Road
Twickenham
Middlesex
TW1 2AU
Director NamePaul Rodney Khullar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleTV Producer
Correspondence Address23 Chilworth Mews
London
W1T 5NA
Secretary NameScott David Cromar
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Arlington Court
Arlington Road
Twickenham
Middlesex
TW1 2AU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Mcknight
100.00%
Ordinary

Financials

Year2014
Net Worth-£399
Cash£1,691
Current Liabilities£33,585

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (7 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 March 2016Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 19 January 2015 (1 page)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 15/01/07; full list of members (2 pages)
17 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
21 September 2006Registered office changed on 21/09/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
21 September 2006Registered office changed on 21/09/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
13 February 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
13 February 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
26 January 2006Return made up to 12/11/05; full list of members (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 2 mountview court 310 barnet lane whetstone london N20 0YZ (1 page)
26 January 2006Registered office changed on 26/01/06 from: 2 mountview court 310 barnet lane whetstone london N20 0YZ (1 page)
26 January 2006Return made up to 12/11/05; full list of members (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
23 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
23 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
23 June 2005Ad 12/11/03--------- £ si 99@1 (3 pages)
23 June 2005Ad 12/11/03--------- £ si 99@1 (3 pages)
24 January 2005Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
24 January 2005Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
12 November 2003New director appointed (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New director appointed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Incorporation (13 pages)
12 November 2003Incorporation (13 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)