Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHF HEROGLIFFIX LIMITED
Company Information for

CHF HEROGLIFFIX LIMITED

ONE NEW STREET, WELLS, SOMERSET, BA5 2LA,
Company Registration Number
06468767
Private Limited Company
Active

Company Overview

About Chf Herogliffix Ltd
CHF HEROGLIFFIX LIMITED was founded on 2008-01-10 and has its registered office in Somerset. The organisation's status is listed as "Active". Chf Herogliffix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHF HEROGLIFFIX LIMITED
 
Legal Registered Office
ONE NEW STREET
WELLS
SOMERSET
BA5 2LA
Other companies in BS9
 
Previous Names
SILVER FANG PRODUCTIONS LTD23/12/2013
Filing Information
Company Number 06468767
Company ID Number 06468767
Date formed 2008-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB979822944  
Last Datalog update: 2024-06-07 12:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHF HEROGLIFFIX LIMITED
The accountancy firm based at this address is WEBB & CO LTD
Is this data useful to you?
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.

Company Officers of CHF HEROGLIFFIX LIMITED

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2017-01-20
JOHN MARTIN ARGENT
Director 2010-01-26
JEAN CAROLINE HAWKINS
Director 2011-07-11
ADRIAN PHILIP WILKINS
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CAROLINE HAWKINS
Company Secretary 2011-07-11 2017-01-20
GRAHAM GEORGE FLOWER
Director 2010-01-23 2014-02-03
FIONA ARGENT
Company Secretary 2010-01-23 2011-07-11
ADRIAN PHILIP WILKINS
Company Secretary 2008-01-10 2010-01-23
DUPORT SECRETARY LIMITED
Nominated Secretary 2008-01-10 2008-01-10
DUPORT DIRECTOR LIMITED
Nominated Director 2008-01-10 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED BEECHWOOD RECYCLING LIMITED Company Secretary 2017-02-09 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT PLC Company Secretary 2014-12-01 CURRENT 1995-12-06 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT2 PLC Company Secretary 2014-12-01 CURRENT 2000-10-04 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED BORDLANDS DEVELOPMENTS LIMITED Company Secretary 2011-06-24 CURRENT 1974-11-28 Active
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE AGENCIES LIMITED Company Secretary 2011-06-24 CURRENT 1986-07-17 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED E.G. THOMSON (HOLDINGS) LIMITED Company Secretary 2011-06-24 CURRENT 1954-02-11 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
JOHN MARTIN ARGENT COLKIN HOUSE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
JEAN CAROLINE HAWKINS SNO AND FRIENDS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS YO! MUNKI LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
JEAN CAROLINE HAWKINS SQUARE BEAR AND ROUND HOUND LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS ME AND MOO LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JEAN CAROLINE HAWKINS COCONUT ANIMATED ISLAND LIMITED Director 2017-10-19 CURRENT 2017-05-16 Active
JEAN CAROLINE HAWKINS ME ROBOT LIMITED Director 2017-10-11 CURRENT 2017-05-16 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS HAM 'N' EGGS LIMITED Director 2017-04-04 CURRENT 2016-11-30 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS CHF TV LIMITED Director 2016-11-22 CURRENT 2016-08-01 Active
JEAN CAROLINE HAWKINS SWIMSTYLERS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JEAN CAROLINE HAWKINS 100 MILE AN HOUR FAIRY TALES LIMITED Director 2016-07-29 CURRENT 2014-02-06 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS CHESTER AND REX LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS THE BOY FROM FAR AWAY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS REPORTER RAY LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
JEAN CAROLINE HAWKINS ANIMAL FU LIMITED Director 2015-07-22 CURRENT 2014-10-23 Active
JEAN CAROLINE HAWKINS BLIB-BLABS LIMITED Director 2015-07-13 CURRENT 2014-09-03 Active
JEAN CAROLINE HAWKINS HOOPLA ANIMATION LIMITED Director 2014-12-12 CURRENT 2014-09-03 Active
JEAN CAROLINE HAWKINS MAGIC MARLON LIMITED Director 2014-12-12 CURRENT 2014-09-03 Active - Proposal to Strike off
JEAN CAROLINE HAWKINS CHF PIP! PLC Director 2014-10-13 CURRENT 2011-07-26 In Administration/Administrative Receiver
JEAN CAROLINE HAWKINS HORATIO (GENIUS FOR HIRE) LIMITED Director 2014-08-20 CURRENT 2014-02-06 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS SQUARE BEAR AND ROUND HOUND LIMITED Director 2017-10-31 CURRENT 2017-10-27 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS ME AND MOO LIMITED Director 2017-10-31 CURRENT 2017-10-27 Active
ADRIAN PHILIP WILKINS OAKMANOR LIMITED Director 2017-07-10 CURRENT 2012-10-18 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS TUBER PRIME LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS CHF MUSIC RIGHTS LIMITED Director 2017-05-05 CURRENT 2012-12-06 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS CHF ENTERTAINMENT LIMITED Director 2017-03-14 CURRENT 2011-05-26 Liquidation
ADRIAN PHILIP WILKINS STONE AGE SUPERHERO LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS ANIMATION APP LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS NEWDENE MEDIA LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS CHF NOMINEES LIMITED Director 2016-04-08 CURRENT 2014-05-29 Active
ADRIAN PHILIP WILKINS RONALDO VS MESSI LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2017-05-23
ADRIAN PHILIP WILKINS POW WOW PANDO LIMITED Director 2015-11-27 CURRENT 2014-02-06 Dissolved 2016-03-08
ADRIAN PHILIP WILKINS CHF DEVELOPMENT LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS CHF ENTERPRISES LIMITED Director 2014-10-01 CURRENT 2012-12-06 Liquidation
ADRIAN PHILIP WILKINS CHF CARTERBENCH LIMITED Director 2013-04-04 CURRENT 2012-07-24 Active - Proposal to Strike off
ADRIAN PHILIP WILKINS CHF MEDIA GROUP LIMITED Director 2013-04-04 CURRENT 2012-07-23 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN ARGENT
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-03-01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom
2021-10-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30AA01Current accounting period shortened from 31/07/20 TO 30/07/20
2021-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/21 FROM C V Ross, Unit 1, Office, Business Park 1 Tower Lane Warmley Bristol BS30 8XT England
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-31AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAROLINE HAWKINS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM 2 Hurle Road Bristol BS8 2SY England
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-01AP04Appointment of The City Partnership (Uk) Limited as company secretary on 2017-01-20
2017-02-01TM02Termination of appointment of Jean Hawkins on 2017-01-20
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 55278
2016-12-07SH0104/04/16 STATEMENT OF CAPITAL GBP 55278
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0116/01/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mr Adrian Philip Wilkins on 2016-01-01
2016-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MS JEAN HAWKINS on 2016-01-01
2016-03-21AD02Register inspection address changed from 3 West Dene Stoke Bishop Bristol BS9 2BQ United Kingdom to 2 Hurle Road Bristol BS8 2SY
2016-02-13SH0129/12/15 STATEMENT OF CAPITAL GBP 55214
2016-02-13SH0122/12/15 STATEMENT OF CAPITAL GBP 55135
2016-02-13SH0111/12/15 STATEMENT OF CAPITAL GBP 55083
2016-02-13SH0101/12/15 STATEMENT OF CAPITAL GBP 55069
2016-02-13SH0102/04/15 STATEMENT OF CAPITAL GBP 54954
2016-02-13SH0101/04/15 STATEMENT OF CAPITAL GBP 54709
2016-02-13SH0127/03/15 STATEMENT OF CAPITAL GBP 54553
2016-02-13SH0126/03/15 STATEMENT OF CAPITAL GBP 54395
2016-02-13SH0124/03/15 STATEMENT OF CAPITAL GBP 54288
2016-02-13SH0118/03/15 STATEMENT OF CAPITAL GBP 54181
2016-02-13SH0113/03/15 STATEMENT OF CAPITAL GBP 53644
2016-02-13SH0112/03/15 STATEMENT OF CAPITAL GBP 53435
2016-02-13SH0120/02/15 STATEMENT OF CAPITAL GBP 53221
2016-02-13SH0117/02/15 STATEMENT OF CAPITAL GBP 52783
2016-02-13SH0104/02/15 STATEMENT OF CAPITAL GBP 52622
2016-02-13SH0127/01/15 STATEMENT OF CAPITAL GBP 52461
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 3 WEST DENE BRISTOL BS9 2BQ
2015-10-31AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 52331
2015-03-28AR0116/01/15 FULL LIST
2015-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS JEAN IVORY / 23/03/2015
2015-03-28SH0108/01/15 STATEMENT OF CAPITAL GBP 52331
2015-03-28SH0120/11/14 STATEMENT OF CAPITAL GBP 52253
2015-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN CAROLINE IVORY / 23/03/2015
2015-02-05ANNOTATIONClarification
2015-02-05RP04SECOND FILING FOR FORM SH01
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-19SH0111/07/14 STATEMENT OF CAPITAL GBP 51931
2014-08-19SH0101/05/14 STATEMENT OF CAPITAL GBP 51004
2014-05-12ANNOTATIONClarification
2014-05-12RP04SECOND FILING FOR FORM SH01
2014-04-22AR0116/01/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLOWER
2014-04-21SH0120/12/13 STATEMENT OF CAPITAL GBP 51004
2014-04-21SH0120/11/13 STATEMENT OF CAPITAL GBP 51004
2014-04-21SH0120/11/13 STATEMENT OF CAPITAL GBP 51004
2014-04-21SH0115/11/13 STATEMENT OF CAPITAL GBP 51004
2014-04-21SH0105/08/13 STATEMENT OF CAPITAL GBP 51004
2014-04-21SH0130/01/13 STATEMENT OF CAPITAL GBP 51004
2014-04-17SH0131/05/13 STATEMENT OF CAPITAL GBP 51004
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLOWER
2014-02-21SH1921/02/14 STATEMENT OF CAPITAL GBP 51004
2014-02-21SH20STATEMENT BY DIRECTORS
2014-02-21CAP-SSSOLVENCY STATEMENT DATED 05/02/14
2014-02-21RES13SHARE PREMIUM REDUCED TO NIL 05/02/2014
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07RES01ALTER ARTICLES 20/12/2013
2014-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-06RES01ADOPT ARTICLES 20/12/2013
2013-12-23RES15CHANGE OF NAME 20/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED SILVER FANG PRODUCTIONS LTD CERTIFICATE ISSUED ON 23/12/13
2013-11-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-18AR0116/01/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM BEAUFORT HOUSE, BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-16AR0116/01/12 FULL LIST
2012-03-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-12AP01DIRECTOR APPOINTED MS JEAN CAROLINE IVORY
2011-07-12SH0111/07/11 STATEMENT OF CAPITAL GBP 1045
2011-07-11SH0111/07/11 STATEMENT OF CAPITAL GBP 1045
2011-07-11AP03SECRETARY APPOINTED MS JEAN IVORY
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY FIONA ARGENT
2011-02-08AR0116/01/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-24SH0104/05/10 STATEMENT OF CAPITAL GBP 1015
2010-04-19SH0109/04/10 STATEMENT OF CAPITAL GBP 937
2010-01-26AP01DIRECTOR APPOINTED MR JOHN MARTIN ARGENT
2010-01-25AP01DIRECTOR APPOINTED MR GRAHAM GEORGE FLOWER
2010-01-25AP03SECRETARY APPOINTED MRS FIONA ARGENT
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WILKINS
2010-01-22AR0116/01/10 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP WILKINS / 01/10/2009
2010-01-22SH0101/10/09 STATEMENT OF CAPITAL GBP 872
2010-01-21SH0101/10/09 STATEMENT OF CAPITAL GBP 872
2010-01-2188(2)CAPITALS NOT ROLLED UP
2009-11-2588(2)CAPITALS NOT ROLLED UP
2009-11-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-03-13288aSECRETARY APPOINTED MR ADRIAN PHILIP WILKINS
2008-03-11288aDIRECTOR APPOINTED ADRIAN PHILIP WILKINS
2008-01-11288bSECRETARY RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CHF HEROGLIFFIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHF HEROGLIFFIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHF HEROGLIFFIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 37,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHF HEROGLIFFIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,135
Cash Bank In Hand 2012-02-01 £ 3,598
Current Assets 2012-02-01 £ 3,859
Debtors 2012-02-01 £ 261
Fixed Assets 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 34,032
Tangible Fixed Assets 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHF HEROGLIFFIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHF HEROGLIFFIX LIMITED
Trademarks
We have not found any records of CHF HEROGLIFFIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHF HEROGLIFFIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as CHF HEROGLIFFIX LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CHF HEROGLIFFIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHF HEROGLIFFIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHF HEROGLIFFIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.