HARRY POTTER THEATRICAL PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 08609872 |
Category | Private Limited Company |
Incorporated | 15 Jul 2013 |
Age | 10 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARRY POTTER THEATRICAL PRODUCTIONS LIMITED is an active private limited company with number 08609872. It was incorporated 10 years, 10 months, 21 days ago, on 15 July 2013. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-01
Psc name: Hptp Holdings Limited
Documents
Cessation of a person with significant control
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bronte Film and Television Limited
Cessation date: 2022-04-01
Documents
Change account reference date company current extended
Date: 11 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-10-31
Documents
Accounts with accounts type full
Date: 26 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type full
Date: 30 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Lyndon Marc Blair
Change date: 2019-01-29
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bronte Film and Television Limited
Change date: 2019-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Change date: 2019-01-29
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Withdrawal of a person with significant control statement
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-09
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bronte Film and Television Limited
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mr Neil Lyndon Marc Blair
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Notification of a person with significant control statement
Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-25
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Eric Hartley Senat
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change account reference date company current extended
Date: 15 Jun 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Mr Neil Lyndon Marc Blair
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Certificate change of name company
Date: 14 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hptp LIMITED\certificate issued on 14/02/14
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Hartley Senat
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Lyndon Marc Blair
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
APEX AGENCIES INTERNATIONAL LIMITED
1 FORDBROOK COURT,WALSALL,WS1 1YA
Number: | 01719065 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 GOLF GREEN ROAD,CLACTON-ON-SEA,CO15 2RL
Number: | 11722839 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11267711 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELD FOXES LANE,DEESIDE,CH5 2SH
Number: | 07857777 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARVIN THOMAS PROPERTIES LIMITED
5 CLOS Y WIWER,CARDIFF,CF14 9ET
Number: | 11441892 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ELIZABETH ROAD,LONDON,E6 1BW
Number: | 11278717 |
Status: | ACTIVE |
Category: | Private Limited Company |