HARTBEAT ENTERTAINMENTS LIMITED
Status | DISSOLVED |
Company No. | 03511061 |
Category | Private Limited Company |
Incorporated | 16 Feb 1998 |
Age | 26 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2010 |
Years | 13 years, 8 months, 11 days |
SUMMARY
HARTBEAT ENTERTAINMENTS LIMITED is an dissolved private limited company with number 03511061. It was incorporated 26 years, 3 months, 21 days ago, on 16 February 1998 and it was dissolved 13 years, 8 months, 11 days ago, on 28 September 2010. The company address is Astor House 2 Alexandra Road Astor House 2 Alexandra Road, Plymouth, PL4 7JR, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Robert John Hart
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Geoffrey Stuart Gillett
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Joan Mary Hart
Change date: 2010-02-16
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 20 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 20/04/99 from: the manor house chapel street plymouth devon PL1 4DS
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/99; full list of members
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/05/99
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10720653 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT OUT ENTERTAINMENT LIMITED
74C CLAYTON STREET,NEWCASTLE UPON TYNE,NE1 5PG
Number: | 11485379 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.U.N.Z. HANDELS & PRODUKTIONS GMBH
BRANCH REGISTRATION,,
Number: | FC030792 |
Status: | ACTIVE |
Category: | Other company type |
20 WATERS VIEW,WALSALL,WS3 4HJ
Number: | 09255478 |
Status: | ACTIVE |
Category: | Private Limited Company |
- CHALKER WAY,BANBURY,OX16 4XD
Number: | 09555248 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 THORNES ROAD,,WF2 8QN
Number: | 01426751 |
Status: | LIQUIDATION |
Category: | Private Limited Company |