Liquidation
Company Information for HARTSHORN HOOK ENTERPRISES LIMITED
C/O LEONARD CURTIS 9-10 RIDGE HOUSE RIDGE HOUSE DRIVE, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HARTSHORN HOOK ENTERPRISES LIMITED | ||
Legal Registered Office | ||
C/O LEONARD CURTIS 9-10 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 06362304 | |
---|---|---|
Company ID Number | 06362304 | |
Date formed | 2007-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 28/12/2023 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB998161370 |
Last Datalog update: | 2025-03-05 08:57:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUIS JAMES HARTSHORN |
||
BRIAN HOOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIZ CLARKE |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUES BROTHERS (HH) LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
HH (2) LTD | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
INDUSTRY ARTS MARKETING LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 18/02/25 FROM Kingswood House Seeley Drive London SE21 8QN England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mr Brian Hook as a person with significant control on 2024-01-25 | ||
Director's details changed for Mr Brian Hook on 2024-01-25 | ||
REGISTERED OFFICE CHANGED ON 23/10/23 FROM Kingswood House Kingswood House Seeley Drive London SE21 8QN England | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM 124 Finchley Road London NW3 5JS England | ||
Register inspection address changed from 56 Davies Street 56 Davies Street Mayfair London W1K 5JF England to 3-8 Bolsover Street London W1W 6AB | ||
Registers moved to registered inspection location of 3-8 Bolsover Street London W1W 6AB | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
Director's details changed for Mr Brian Hook on 2022-09-30 | ||
Change of details for Mr Brian Hook as a person with significant control on 2022-09-30 | ||
PSC04 | Change of details for Mr Brian Hook as a person with significant control on 2022-09-30 | |
CH01 | Director's details changed for Mr Brian Hook on 2022-09-30 | |
AA01 | Previous accounting period extended from 28/09/21 TO 28/03/22 | |
PSC04 | Change of details for Mr Brian Hook as a person with significant control on 2022-06-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063623040001 | |
CH01 | Director's details changed for Mr Brian Hook on 2022-06-20 | |
Director's details changed for Mr Louis James Hartshorn on 2022-06-20 | ||
Director's details changed for Mr Brian Hook on 2022-06-20 | ||
Change of details for Mr Brian Hook as a person with significant control on 2022-06-20 | ||
Change of details for Mr Louis James Hartshorn as a person with significant control on 2022-06-20 | ||
PSC04 | Change of details for Mr Brian Hook as a person with significant control on 2022-06-20 | |
CH01 | Director's details changed for Mr Louis James Hartshorn on 2022-06-20 | |
Register inspection address changed to 56 Davies Steet 56 Davies Street Mayfair London W1K 5JF | ||
Register inspection address changed from 56 Davies Steet 56 Davies Street Mayfair London W1K 5JF England to 56 Davies Street Mayfair London W1K 5JF | ||
Register inspection address changed from 56 Davies Street Mayfair London W1K 5JF England to 56 Davies Street 56 Davies Street Mayfair London W1K 5JF | ||
Registers moved to registered inspection location of 56 Davies Street 56 Davies Street Mayfair London W1K 5JF | ||
AD03 | Registers moved to registered inspection location of 56 Davies Street 56 Davies Street Mayfair London W1K 5JF | |
AD02 | Register inspection address changed to 56 Davies Steet 56 Davies Street Mayfair London W1K 5JF | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
Termination of appointment of Schneider Investment Associates Llp on 2021-12-31 | ||
TM02 | Termination of appointment of Schneider Investment Associates Llp on 2021-12-31 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SCHNEIDER INVESTMENT ASSOCIATES LLP on 2021-03-01 | |
PSC04 | Change of details for Mr Louis James Hartshorn as a person with significant control on 2020-04-01 | |
AP04 | Appointment of Schneider Investment Associates Llp as company secretary on 2020-11-20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/19 FROM C/O the Arts Theatre 6/7 Great Newport Street London WC2H 7JB | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/07/19 | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/09/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOOK / 07/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES HARTSHORN / 01/01/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIZ CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIZ CLARKE | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Hook on 2014-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/14 FROM 37 Zetland Road Chorlton Manchester M21 8TJ | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED BRIAN HOOK | |
88(2) | Capitals not rolled up | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES HARTSHORN / 05/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/09/07--------- £ SI 18@1=18 £ IC 2/20 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2025-02-18 |
Resolutions for Winding-up | 2025-02-18 |
Meetings o | 2025-02-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTSHORN HOOK ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as HARTSHORN HOOK ENTERPRISES LIMITED are:
UNDERBELLY LIMITED | £ 237,551 |
SPILLERS PANTOMIMES LIMITED | £ 235,126 |
UK PRODUCTIONS LIMITED | £ 152,906 |
EVOLUTION PRODUCTIONS LIMITED | £ 120,582 |
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) | £ 82,210 |
MIDDLE GROUND THEATRE COMPANY LTD. | £ 62,831 |
SPIRIT PRODUCTIONS (WORLDWIDE) LTD | £ 61,813 |
FLYING ENTERTAINMENT LIMITED | £ 57,010 |
ROYAL PHILHARMONIC ORCHESTRA LIMITED | £ 54,869 |
CIRQUE DE GLACE LIMITED | £ 52,124 |
MANCHESTER INTERNATIONAL FESTIVAL | £ 9,205,780 |
LONDON SYMPHONY ORCHESTRA LIMITED | £ 8,587,171 |
THEATRE ROYAL (PLYMOUTH) LIMITED | £ 7,064,283 |
LIVE NATION (MUSIC) UK LIMITED | £ 6,204,506 |
VOICEABILITY LIMITED | £ 6,194,901 |
THE GUILDHALL TRUST | £ 3,952,246 |
NORTH MUSIC TRUST | £ 3,024,328 |
RAYMOND GUBBAY LIMITED | £ 2,817,331 |
UK PRODUCTIONS LIMITED | £ 2,383,462 |
OPERA NORTH LIMITED | £ 2,283,190 |
MANCHESTER INTERNATIONAL FESTIVAL | £ 9,205,780 |
LONDON SYMPHONY ORCHESTRA LIMITED | £ 8,587,171 |
THEATRE ROYAL (PLYMOUTH) LIMITED | £ 7,064,283 |
LIVE NATION (MUSIC) UK LIMITED | £ 6,204,506 |
VOICEABILITY LIMITED | £ 6,194,901 |
THE GUILDHALL TRUST | £ 3,952,246 |
NORTH MUSIC TRUST | £ 3,024,328 |
RAYMOND GUBBAY LIMITED | £ 2,817,331 |
UK PRODUCTIONS LIMITED | £ 2,383,462 |
OPERA NORTH LIMITED | £ 2,283,190 |
MANCHESTER INTERNATIONAL FESTIVAL | £ 9,205,780 |
LONDON SYMPHONY ORCHESTRA LIMITED | £ 8,587,171 |
THEATRE ROYAL (PLYMOUTH) LIMITED | £ 7,064,283 |
LIVE NATION (MUSIC) UK LIMITED | £ 6,204,506 |
VOICEABILITY LIMITED | £ 6,194,901 |
THE GUILDHALL TRUST | £ 3,952,246 |
NORTH MUSIC TRUST | £ 3,024,328 |
RAYMOND GUBBAY LIMITED | £ 2,817,331 |
UK PRODUCTIONS LIMITED | £ 2,383,462 |
OPERA NORTH LIMITED | £ 2,283,190 |
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | HARTSHORN HOOK ENTERPRISES LIMITED | Event Date | 2025-02-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |