HASSIK FILMS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.10411748
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

HASSIK FILMS LIMITED is an active private limited company with number 10411748. It was incorporated 7 years, 7 months, 25 days ago, on 05 October 2016. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Capital

Type: SH19

Date: 2024-04-23

Capital : 18,602.77 GBP

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/04/24

Documents

View document PDF

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104117480001

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Change date: 2023-09-14

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-24

Capital : 26,740.71 GBP

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/03/23

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Duncan Murray Reid

Documents

View document PDF

Change corporate director company with change date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ingenious Media Director Limited

Change date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Michael Bell

Termination date: 2023-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-09

Officer name: Duncan Murray Reid

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Stuart Urban

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-06

Officer name: Gary Michael Bell

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH19

Capital : 32,593.92 GBP

Date: 2021-12-06

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/21

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104117480002

Charge creation date: 2020-09-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom

Change date: 2020-07-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-30

Officer name: Sarah Cruickshank

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-30

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Mark Samuel Cowie

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-12-31

Officer name: Ingenious Media Director Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandros Van Blanken

Termination date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Samuel Cowie

Appointment date: 2018-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 09 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-09

Charge number: 104117480001

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Emma Louise Greenfield

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-04

Psc name: Ingenious Capital Management Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Alexandros Van Blanken

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandros Van Blanken

Appointment date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim O'shea

Termination date: 2017-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 46,596.98 GBP

Date: 2017-04-04

Documents

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB INVESTMENT PROPERTIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11090173
Status:ACTIVE
Category:Private Limited Company

HART PHOTOGRAPHY LIMITED

51-52 HIGH STREET,STOURBRIDGE,,DY9 8LQ

Number:00755436
Status:ACTIVE
Category:Private Limited Company

HOLMEWOOD RESIDENTS LIMITED

ODEON HOUSE,HARROW,HA1 1BH

Number:06452670
Status:ACTIVE
Category:Private Limited Company

LAKETHORNE CLEANING CONTRACTORS LIMITED

UNIT 15 WHARFSIDE,WEMBLEY,HA0 4PE

Number:08668056
Status:ACTIVE
Category:Private Limited Company

SOLUCIUM CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10853646
Status:ACTIVE
Category:Private Limited Company

SUMMERHILL GARDENS MANAGEMENT CO. LTD

THE HIVE,MANCHESTER,M1 1FN

Number:04667674
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