HPK PRODUCTIONS LIMITED

The Limes The Limes, London, N20 9HR
StatusACTIVE
Company No.08493670
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HPK PRODUCTIONS LIMITED is an active private limited company with number 08493670. It was incorporated 11 years, 1 month, 4 days ago, on 17 April 2013. The company address is The Limes The Limes, London, N20 9HR.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susanne Michelle Bowers

Appointment date: 2023-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susanne Bowers

Notification date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Hopkins

Change date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Colin Hopkins

Change date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Susanne Michelle Bowers

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Susanne Michelle Bowers

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Colin Hopkins

Change date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Ms Susanne Michelle Bowers

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Colin Hopkins

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susanne Michelle Bowers

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Ms Susanne Michelle Bowers

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Colin Hopkins

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susanne Michelle Bowers

Notification date: 2021-07-01

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Ms Susanne Michelle Bowers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DELTA LIMITED

TAXASSIST ACCOUNTANTS,LUTON,LU3 2QL

Number:11452017
Status:ACTIVE
Category:Private Limited Company

ALBION FINANCE & HOLDING ALLIANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06294156
Status:ACTIVE
Category:Private Limited Company

ENEBROS LLP

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:OC356955
Status:ACTIVE
Category:Limited Liability Partnership
Number:02464455
Status:ACTIVE
Category:Private Limited Company

MAD HAIR ARTIST LTD

BOLTON WHITES HOTEL DE HAVILLAND WAY,BOLTON,BL6 6SF

Number:11703175
Status:ACTIVE
Category:Private Limited Company

OMNI PAYROLL SERVICES 55 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09850429
Status:LIQUIDATION
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