Company NameHarvey Harrison Films Limited
Company StatusDissolved
Company Number00395274
CategoryPrivate Limited Company
Incorporation Date5 May 1945(79 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Harvey Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(46 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzon House, 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Sally Harrison
NationalityBritish
StatusClosed
Appointed29 November 1995(50 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzon House, 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMrs Sally Harrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(63 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 01 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCurzon House, 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameAtherton Harrison
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(46 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressWhite Cottage
North Waltham
Basingstoke
Hampshire
RG25 2BD
Director NameMargaret Harrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressDial House
Church Lane
Rotherfield Peppard
Oxon
RG9 5JU
Secretary NameMargaret Harrison
NationalityBritish
StatusResigned
Appointed04 October 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressDial House
Church Lane
Rotherfield Peppard
Oxon
RG9 5JU

Location

Registered AddressCurzon House, 1st Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

1.6k at £1Harvey Harrison
52.50%
Ordinary
1.4k at £1Sally Harrison
47.50%
Ordinary

Financials

Year2014
Turnover£90,776
Net Worth£21,417
Cash£35,569
Current Liabilities£15,043

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,000
(4 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,000
(4 pages)
2 July 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,000
(4 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,000
(4 pages)
4 September 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
1 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr Harvey Harrison on 1 September 2010 (2 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mrs Sally Harrison on 1 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mrs Sally Harrison on 1 September 2010 (1 page)
27 October 2010Director's details changed for Mrs Sally Harrison on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Harvey Harrison on 1 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mrs Sally Harrison on 1 September 2010 (1 page)
3 November 2009Director's details changed for Mrs Sally Harrison on 6 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Sally Harrison on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr Harvey Harrison on 6 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Harvey Harrison on 6 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Sally Harrison on 1 October 2009 (1 page)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mrs Sally Harrison on 6 October 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
29 June 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
9 May 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
4 December 2008Return made up to 04/10/08; full list of members (4 pages)
4 December 2008Director appointed mrs sally harrison (1 page)
13 November 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
12 November 2008Appointment terminated director atherton harrison (1 page)
19 December 2007Return made up to 04/10/07; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
4 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
1 November 2006Location of debenture register (1 page)
4 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 November 2005Return made up to 04/10/05; full list of members (7 pages)
29 June 2005Registered office changed on 29/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
9 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
26 October 2002Return made up to 04/10/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 2001Full accounts made up to 31 July 2000 (11 pages)
7 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: regina house 124 finchley road london NW3 5JS (1 page)
11 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 October 1999Return made up to 04/10/99; full list of members (5 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 December 1998Return made up to 04/10/98; full list of members (5 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Registered office changed on 03/11/98 from: white cottage north waltham basingstoke hampshire (1 page)
3 November 1998Location of debenture register (1 page)
30 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 November 1997Return made up to 04/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
3 October 1995Return made up to 04/10/95; full list of members (6 pages)
6 August 1981Accounts made up to 31 March 1981 (9 pages)