Company NameHead Gear Films Fn Ltd.
DirectorsShaun Compton Ross and Phillip Robert Hunt
Company StatusActive
Company NumberSC313027
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Previous NameLeaftark Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Shaun Compton Ross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 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
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookfield Highgate West Hill
London
N6 6AT
Secretary NameMr Shaun Compton Ross
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 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
Appointed05 December 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressThe Metrol Centre, Kirkhill
Place, Kirkhill Industrial
Estate, Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

114 at £1Shaun Compton Ross
57.00%
Ordinary
79 at £1Phillip Robert Hunt
39.50%
Ordinary
7 at £1Gregory Jasper Crutwell
3.50%
Ordinary

Financials

Year2014
Net Worth£67,237
Cash£200
Current Liabilities£60,098

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
3 April 2019Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 April 2019Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 April 2019Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 April 2019Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 December 2015Director's details changed for Phillip Robert Hunt on 5 January 2015 (2 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(5 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(5 pages)
11 December 2015Director's details changed for Phillip Robert Hunt on 5 January 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(5 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(5 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(5 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 January 2010Director's details changed for Phillip Robert Hunt on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Phillip Robert Hunt on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
21 January 2008Return made up to 05/12/07; full list of members (3 pages)
21 January 2008Return made up to 05/12/07; full list of members (3 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Ad 22/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 March 2007Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 March 2007Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 March 2007Ad 22/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
15 February 2007Company name changed leaftark LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed leaftark LIMITED\certificate issued on 15/02/07 (2 pages)
5 December 2006Incorporation (22 pages)
5 December 2006Incorporation (22 pages)