Company NameHead Gear Films Limited
Company StatusActive
Company NumberSC229286
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Gregory Jasper Cruttwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pentney Road
London
SW12 0NZ
Director NameMr Shaun Compton Ross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Cults House
493 North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Director NameMr Phillip Robert Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookefield
Highgate West Hill
London
N6 6AT
Secretary NameMr Shaun Compton Ross
NationalityBritish
StatusCurrent
Appointed31 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Cults House
493 North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressC/O Metrol Technology Limited Howe Moss Place
Dyce
Aberdeen
AB21 0GS
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Gregory Jasper Cruttwell
33.33%
Ordinary
1 at £1Mr Phillip Robert Hunt
33.33%
Ordinary
1 at £1Mr Shaun Compton Ross
33.33%
Ordinary

Financials

Year2014
Net Worth-£451,004
Cash£151,274
Current Liabilities£18,165

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Filing History

29 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
17 September 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Philip Robert Hunt on 2 April 2012 (3 pages)
3 April 2012Director's details changed for Philip Robert Hunt on 2 April 2012 (3 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Philip Robert Hunt on 2 April 2012 (3 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2010Director's details changed for Philip Robert Hunt on 18 March 2010 (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gregory Jasper Cruttwell on 18 March 2010 (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gregory Jasper Cruttwell on 18 March 2010 (2 pages)
21 April 2010Director's details changed for Philip Robert Hunt on 18 March 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
24 August 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of register of members (1 page)
20 May 2009Return made up to 18/03/09; full list of members (7 pages)
20 May 2009Return made up to 18/03/09; full list of members (7 pages)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
15 April 2008Return made up to 18/03/08; full list of members (6 pages)
15 April 2008Return made up to 18/03/08; full list of members (6 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Return made up to 18/03/07; full list of members (6 pages)
4 April 2007Return made up to 18/03/07; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 April 2006Return made up to 18/03/06; full list of members (6 pages)
3 April 2006Return made up to 18/03/06; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
29 March 2005Director's particulars changed (1 page)
13 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 March 2004Return made up to 18/03/04; full list of members (6 pages)
25 March 2004Return made up to 18/03/04; full list of members (6 pages)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
23 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New director appointed (2 pages)
13 May 2002Company name changed vastbay LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed vastbay LIMITED\certificate issued on 13/05/02 (2 pages)
18 March 2002Incorporation (22 pages)
18 March 2002Incorporation (22 pages)