95 Town Street Bramcote Village
Nottingham
NG9 3DP
Director Name | Miss Hermione Jane Norris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(same day as company formation) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andy Watford, Accounts Unlcoked Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Director Name | Mr Simon Neil Wheeler |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andy Watford, Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Secretary Name | Mr Simon Wheeler |
---|---|
Status | Closed |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Andy Watford, Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Registered Address | 55 Partickhill Road Glasgow G11 5AB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
1 at £1 | Hero Film & Television Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £365,787 |
Gross Profit | -£110,252 |
Net Worth | £1 |
Cash | £282,632 |
Current Liabilities | £415,733 |
Latest Accounts | 16 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 May |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Director's details changed for Mr Simon Neil Wheeler on 9 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Mr Simon Wheeler on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Miss Hermione Jane Norris on 9 September 2016 (2 pages) |
9 September 2016 | Register(s) moved to registered inspection location 55 Partickhill Road Partickhill Road Glasgow G11 5AB (1 page) |
9 September 2016 | Register inspection address has been changed to 55 Partickhill Road Partickhill Road Glasgow G11 5AB (1 page) |
24 May 2016 | Total exemption small company accounts made up to 16 May 2015 (4 pages) |
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 September 2014 | Total exemption full accounts made up to 16 May 2014 (8 pages) |
8 September 2014 | Previous accounting period shortened from 8 November 2014 to 16 May 2014 (3 pages) |
8 September 2014 | Previous accounting period shortened from 8 November 2014 to 16 May 2014 (3 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 May 2014 | Director's details changed for Mr Simon Neil Wheeler on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mr Simon Wheeler on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mr Simon Wheeler on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Miss Hermione Jane Norris on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Miss Hermione Jane Norris on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Simon Neil Wheeler on 9 May 2014 (2 pages) |
16 December 2013 | Total exemption full accounts made up to 8 November 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 8 November 2013 (8 pages) |
16 December 2013 | Previous accounting period shortened from 31 July 2014 to 8 November 2013 (3 pages) |
16 December 2013 | Previous accounting period shortened from 31 July 2014 to 8 November 2013 (3 pages) |
11 September 2013 | Appointment of Mr Simon Wheeler as a director (2 pages) |
13 August 2013 | Appointment of Mr Simon Wheeler as a secretary (2 pages) |
24 July 2013 | Incorporation
|