HAWK (INITIAL FILMS) LIMITED

Shepherds Building Central Shepherds Building Central, Charecroft Way, London, W14 0EE, Greater London
StatusDISSOLVED
Company No.02693375
CategoryPrivate Limited Company
Incorporated03 Mar 1992
Age32 years, 3 months
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 9 days

SUMMARY

HAWK (INITIAL FILMS) LIMITED is an dissolved private limited company with number 02693375. It was incorporated 32 years, 3 months ago, on 03 March 1992 and it was dissolved 12 years, 1 month, 9 days ago, on 24 April 2012. The company address is Shepherds Building Central Shepherds Building Central, Charecroft Way, London, W14 0EE, Greater London.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Robert Johnston

Change date: 2011-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Richard Robert Johnston

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr John Russell Parsons

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 2001

Action Date: 02 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-02

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2000

Action Date: 28 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-28

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 1999

Action Date: 29 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-29

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Memorandum articles

Date: 04 Mar 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 1998

Action Date: 30 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-30

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Resolution

Date: 26 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 13/11/95 from: 14, king street, covent garden, london. WC2E 8HN

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1995

Action Date: 02 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-02

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1995

Action Date: 03 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-03

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1993

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/93; no change of members

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/10/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 12/10/92 from: 74, black lion lane, london. W6 9BE

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed initial film and television (the hawk) LIMITED\certificate issued on 20/08/92

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 29/07/92 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christina street london EC2A 4PA

Documents

View document PDF

Resolution

Date: 29 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morgan welch financial services LIMITED\certificate issued on 16/07/92

Documents

View document PDF

Incorporation company

Date: 03 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSORY BITS LIMITED

14 FLEMING CLOSE,WELLINGBOROUGH,NN8 6UF

Number:04882698
Status:ACTIVE
Category:Private Limited Company

BETTA BEE LTD.

16 MACLISE ROAD,LONDON,W14 0PR

Number:10564958
Status:ACTIVE
Category:Private Limited Company

CULTIVATE2 LIMITED

3 HAYWOOD VIEW,HOPE VALLEY,S32 2HJ

Number:07952728
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRMINDEX.CO.UK LTD

18 UDNEY PARK ROAD,TEDDINGTON,TW11 9BG

Number:07705247
Status:ACTIVE
Category:Private Limited Company

HINCHLIFFE CONSULTANTS LIMITED

OFFICE 7, BRIAR RHYDDING HOUSE BRIAR RHYDDING,SHIPLEY,BD17 7JW

Number:08794952
Status:ACTIVE
Category:Private Limited Company

MARYLAND ESTATES LIMITED

BYNE COTTAGE,STORRINGTON,RH20 4BN

Number:02825232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source