Company Information for H OF A PRODUCTION LTD
1 ESTHER ANNE PLACE, LONDON, N1 1UL,
|
Company Registration Number
09806002
Private Limited Company
Active |
Company Name | |
---|---|
H OF A PRODUCTION LTD | |
Legal Registered Office | |
1 ESTHER ANNE PLACE LONDON N1 1UL | |
Company Number | 09806002 | |
---|---|---|
Company ID Number | 09806002 | |
Date formed | 2015-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB224193329 |
Last Datalog update: | 2024-05-05 11:02:26 |
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 |
---|---|---|
LEO DANIEL PEARLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTOWN THE FILM LTD | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
WONK CHANNEL PRODUCTIONS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Dissolved 2017-08-01 | |
IBIZA 87 LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
KF&LP LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
A BUS COULD RUN LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
UB THE FILM LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
LU THE FILM LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
FULWELL MUSIC LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
P TRADES PRODUCTIONS LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Dissolved 2018-04-17 | |
OUT OF INNOCENCE UK LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-04-05 | |
MTM THE FILM LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-01-17 | |
CO92 THE FILM LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
ROKER 37 FILMS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-11-15 | |
MAGNET FILMS 2 LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2017-06-13 | |
BLACK FLASH LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2017-01-17 | |
FILM: THE UNSEEN LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2016-08-23 | |
DD THE FILM LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Dissolved 2017-01-17 | |
F73 PRODUCTIONS LIMITED | Director | 2011-06-28 | CURRENT | 2006-02-28 | Active | |
FULWELL 73 LIMITED | Director | 2004-01-20 | CURRENT | 2004-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Change of details for Fulwell 73 Limited as a person with significant control on 2016-09-06 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Change of details for Fulwell 73 Limited as a person with significant control on 2016-09-06 | ||
Change of details for Fulwell 73 Limited as a person with significant control on 2022-03-28 | ||
Director's details changed for Mr Leo Daniel Pearlman on 2023-03-16 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN MAITLAND MOORE | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Leo Daniel Pearlman on 2022-03-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom | |
31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Leo Daniel Pearlman on 2021-02-26 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/18 TO 31/07/18 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 30/11/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Leo Daniel Pearlman on 2017-03-24 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/16 TO 30/06/16 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEO DANIEL PEARLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
|
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 H OF A PRODUCTION LTD
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as H OF A PRODUCTION LTD 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. |