HARK PICTURES LTD
Status | ACTIVE |
Company No. | 05804252 |
Category | Private Limited Company |
Incorporated | 03 May 2006 |
Age | 18 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARK PICTURES LTD is an active private limited company with number 05804252. It was incorporated 18 years, 30 days ago, on 03 May 2006. The company address is Home Farm Cottage Stretton On Fosse Home Farm Cottage Stretton On Fosse, Moreton-in-marsh, GL56 9SA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 26 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: Home Farm Cottage Stretton on Fosse Belcony Moreton-in-Marsh GL56 9SA England
Change date: 2023-01-17
New address: Home Farm Cottage Stretton on Fosse Belcony Moreton-in-Marsh GL56 9SA
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: Swallow Cottage Stretton on Fosse Moreton-in-Marsh Gloucestershire GL56 9SE England
New address: Home Farm Cottage Stretton on Fosse Belcony Moreton-in-Marsh GL56 9SA
Change date: 2023-01-17
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Holly Isabel Elson
Notification date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: Swallow Cottage Stretton on Fosse Moreton-in-Marsh Gloucestershire GL56 9SE
Old address: , C/O C/O, 42 Ansty Court, 24 Caroline Street, Birmingham, West Midlands, B3 1UQ
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Matthew James Hale
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew James Hale
Termination date: 2018-02-01
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Change registered office address company with date old address
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Address
Type: AD01
Old address: , Birmingham Science Park Aston Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom
Change date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Change date: 2011-05-12
Old address: , 1 Oxygen Street 0.01 Faraday Wharf Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Vance
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: , Suite 6 Civic Hall 14 Rother Street, Stratford-upon-Avon, Warwickshire, CV37 6LU
Documents
Certificate change of name company
Date: 13 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed honest injun films LIMITED\certificate issued on 13/10/10
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Holly Isabel Elson
Change date: 2010-05-03
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Mathew James Hale
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Patrick Charles Simister Vance
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james haggerty
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 11/08/2009 from, 16 church street, stratford-upon-avon, warwickshire, CV37 6HB
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/08; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHATSWORTH MANOR (RUISLIP) MANAGEMENT COMPANY LIMITED
36 CROWN RISE,WATFORD,WD25 0NE
Number: | 05593266 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 SHIPLEY ROAD,LEICESTER,LE5 5BX
Number: | 11733834 |
Status: | ACTIVE |
Category: | Private Limited Company |
L C P HOUSE,KINGSWINFORD,DY6 7NA
Number: | 11206241 |
Status: | ACTIVE |
Category: | Private Limited Company |
13, BROOK STREET,BRENTWOOD,CM14 5LZ
Number: | 11210745 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,W5 2BS
Number: | 06881156 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ALBERT COURT,SOUTH KENSINGTON,SW7 2BE
Number: | 02183572 |
Status: | ACTIVE |
Category: | Private Limited Company |