Company Information for THE HABEAS FILM COMPANY LIMITED
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, SURREY, KT2 6PT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE HABEAS FILM COMPANY LIMITED | |
Legal Registered Office | |
1 Princeton Mews 167-169 London Road Kingston Upon Thames SURREY KT2 6PT Other companies in KT2 | |
Company Number | 07565373 | |
---|---|---|
Company ID Number | 07565373 | |
Date formed | 2011-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-28 04:13:12 |
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 |
---|---|---|
M & N SECRETARIES LIMITED |
||
HANI FARSI |
||
PATRICK CURTIS GREEN |
||
TIMOTHY JOHN OTTY |
||
JOLYON WILLIAM SYMONDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMANET WEBSERVICES LTD | Nominated Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-08-25 | |
DO-TECH PLC | Nominated Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2014-01-14 | |
ELVERBILL LIMITED | Nominated Secretary | 2010-02-18 | CURRENT | 1988-08-26 | Dissolved 2015-01-27 | |
MAINSAIL (FRANCE) LIMITED | Nominated Secretary | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
LONDON GOLF (EUROPEAN TOUR) LIMITED | Nominated Secretary | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
GREEN DRIP LTD | Nominated Secretary | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
YELLOW HAND LTD | Nominated Secretary | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2006-10-18 | Active | |
BEECH COURT (LOOSE) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2007-06-04 | Active | |
LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2008-05-15 | Active | |
PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2004-03-17 | Active | |
CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2004-02-09 | Active | |
HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2006-10-23 | Active | |
FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2007-02-19 | Active | |
AVANTE (COXHEATH) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2007-06-04 | Active | |
TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2003-09-29 | Active | |
SYCAMORE PLACE (EDENBRIDGE) MANAGEMENT LIMITED | Nominated Secretary | 2008-10-31 | CURRENT | 2006-12-29 | Active | |
SEVEN WESTGATE TERRACE MANAGEMENT LIMITED | Nominated Secretary | 2008-09-10 | CURRENT | 1994-03-04 | Active | |
ROSEBUD PROPERTIES LIMITED | Nominated Secretary | 2008-07-28 | CURRENT | 1994-12-09 | Active | |
KOV BORNEO LIMITED | Nominated Secretary | 2008-04-24 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
QUINTESSENCE PUBLISHING COMPANY LIMITED | Nominated Secretary | 2008-01-01 | CURRENT | 1982-02-02 | Active | |
GLOBAL DATA EXCELLENCE LIMITED | Nominated Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
BIONORICA UK LIMITED | Nominated Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2014-01-07 | |
PRISMA PHARMACEUTICALS LIMITED | Nominated Secretary | 2007-11-01 | CURRENT | 2003-05-08 | Dissolved 2018-07-24 | |
HCH&F HOLDINGS LTD | Nominated Secretary | 2007-06-01 | CURRENT | 2005-03-22 | Dissolved 2015-03-30 | |
BENROYCE LIMITED | Nominated Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
HEALTH CLUB GROUP PLC | Nominated Secretary | 2007-01-22 | CURRENT | 2003-02-11 | Dissolved 2015-06-26 | |
HC LEISURE 3 LIMITED | Nominated Secretary | 2007-01-22 | CURRENT | 2003-12-10 | Dissolved 2016-02-24 | |
HEALTH CLUB HOLDINGS LIMITED | Nominated Secretary | 2007-01-22 | CURRENT | 2003-02-11 | Dissolved 2016-08-23 | |
EDEN NOMINEES LIMITED | Nominated Secretary | 2005-05-31 | CURRENT | 1994-10-06 | Active | |
LATYMER HOUSE LIMITED | Nominated Secretary | 2005-05-13 | CURRENT | 2002-10-10 | Active | |
EMIRATES PRINTING PRESS UK LIMITED | Nominated Secretary | 1999-11-22 | CURRENT | 1999-11-22 | Active | |
MIGRATA U.K. LIMITED | Nominated Secretary | 1992-09-05 | CURRENT | 1988-04-05 | Liquidation | |
STIPE INTERNATIONAL LIMITED | Nominated Secretary | 1991-08-14 | CURRENT | 1983-08-25 | Active - Proposal to Strike off | |
ESHERBOURNE LIMITED | Nominated Secretary | 1991-04-22 | CURRENT | 1991-04-22 | Liquidation | |
FARSI AND SONS LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
ARCTIC 30 LIMITED | Director | 2015-04-28 | CURRENT | 2015-01-05 | Active | |
HANLEE FITNESS LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
SOHO THEATRE COMPANY LIMITED | Director | 2013-03-06 | CURRENT | 1973-12-17 | Active | |
ADVANCED MEDIA PROTECTION LIMITED | Director | 2013-02-18 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
THE HOSPITAL GROUP LIMITED | Director | 2013-01-28 | CURRENT | 1997-09-04 | Active | |
FINDWATCHSHARE LIMITED | Director | 2012-07-25 | CURRENT | 2012-04-30 | Dissolved 2017-06-20 | |
REVOLVER GROUP LIMITED | Director | 2012-07-25 | CURRENT | 2009-08-20 | Active - Proposal to Strike off | |
PRIME HOSPITALITY LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
SNT MEDIA LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Dissolved 2015-01-27 | |
CORNICHE MEDIA LIMITED | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
BOWMARSH LIMITED | Director | 2009-10-06 | CURRENT | 2009-09-28 | Active | |
THE MOHAMED S FARSI FOUNDATION | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
CORNICHE ENERGY LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Dissolved 2015-11-03 | |
CORNICHE GROUP LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
CORNICHE LOGISTICS LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2015-11-03 | |
CORNICHE PICTURES LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
CORNICHE GLOBAL INVESTMENTS LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2015-11-17 | |
CORNICHE CAPITAL LIMITED | Director | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
SCREW CANCER LIMITED | Director | 2017-10-05 | CURRENT | 2016-02-02 | Active | |
RESOLEX (HOLDINGS) LIMITED | Director | 2003-12-01 | CURRENT | 2003-12-01 | Active | |
RESOLEX LTD | Director | 2001-05-21 | CURRENT | 2000-08-04 | Active | |
THE HUMAN DIGNITY TRUST | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
36/39 QUEENS GARDENS (FREEHOLD) LIMITED | Director | 2005-04-08 | CURRENT | 2005-02-10 | Active | |
HARTLEY MEDIA LIMITED | Director | 2017-11-17 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
FEARLESS MINDS LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
KOPER PICTURES LIMITED | Director | 2017-04-03 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
ON THE CORNER ENTERTAINMENT LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
PLAYMAKER FILMS LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2014-12-23 | |
MURDEROUS PRODUCTIONS LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
HIGHFIELD PICTURES LIMITED | Director | 2011-10-04 | CURRENT | 2011-10-04 | Active | |
ASCENSION ENTERTAINMENT LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
HOLY COW LUCY LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM M & N Group Limited the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR M & N SECRETARIES LIMITED on 2014-08-14 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOLYON WILLIAM SYMONDS | |
AP01 | DIRECTOR APPOINTED HANI FARSI | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN OTTY | |
CAP-SS | Solvency statement dated 19/04/11 | |
SH19 | Statement of capital on 2011-05-03 GBP 100 | |
RES13 | SUBDIVIDE 19/04/2011 | |
RES06 | Resolutions passed:
| |
SH02 | SUB-DIVISION 15/03/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 THE HABEAS FILM COMPANY LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2012-03-31 | £ 100 |
Current Assets | 2013-03-31 | £ 100 |
Current Assets | 2012-03-31 | £ 100 |
Current Assets | 2012-03-31 | £ 100 |
Debtors | 2013-03-31 | £ 100 |
Debtors | 2012-03-31 | £ 100 |
Debtors | 2012-03-31 | £ 100 |
Shareholder Funds | 2013-03-31 | £ -7,541 |
Shareholder Funds | 2012-03-31 | £ -6,985 |
Shareholder Funds | 2012-03-31 | £ -6,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE HABEAS FILM COMPANY LIMITED are:
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. |