Company NameHeron Productions Limited
Company StatusDissolved
Company Number01241185
CategoryPrivate Limited Company
Incorporation Date21 January 1976(48 years, 3 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NamesHeron Motorcycles Limited and Heron Motor Centres Limited

Business Activity

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

Directors

Director NameMr Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(17 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Secretary NameLionel Harvey Zeltser
NationalityBritish
StatusClosed
Appointed15 May 2002(26 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Peter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(40 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(16 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameSarah Isabel Hampton
NationalityBritish
StatusResigned
Appointed28 December 1992(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
9 Hobury Street
Chelsea
London
SW10 0JB
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed08 April 1993(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address12 The Warren
Carshalton
Surrey
SM5 4EH
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(17 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Secretary NameMark Stephen Fenchelle
NationalityBritish
StatusResigned
Appointed27 September 1996(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Avenue
London
N3 1SN
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed08 August 2000(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Wighton Mews
Isleworth
Middlesex
TW7 4DZ
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(32 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel Simon Samson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(37 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameHeron Dormant Holdings Limited (Corporation)
StatusResigned
Appointed28 December 1992(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 1997)
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL
Director NameHeron Nominee Shareholdings Limited (Corporation)
StatusResigned
Appointed28 December 1992(16 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 1993)
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL

Contact

Websiteheroninternational.co.uk
Telephone020 74864477
Telephone regionLondon

Location

Registered AddressHeron House
4 Bentinck Street
London
W1U 2EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

3.3m at £1Heron Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,081,807

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

24 September 1993Delivered on: 8 October 1993
Satisfied on: 13 April 1995
Persons entitled: Royal Exchange Trust Company Limited as Trustee on Behalf of the Secured Parties

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 8 October 1993
Satisfied on: 13 April 1995
Persons entitled: Alnery No. 1283 Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 8 October 1993
Satisfied on: 13 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 8 October 1993
Satisfied on: 6 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1980Delivered on: 19 November 1980
Satisfied on: 6 February 1995
Persons entitled: Brycrost Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 31.10.80.
Particulars: 1. all copywright in a film entitled 'loophole' 2. all copies of the film 3. all rights of the company in relation to any other works in connection with the film 3. all the company's right title & interest under an agreement dated 31.10.80 ( see doc M22.
Fully Satisfied
17 March 1981Delivered on: 7 April 1981
Persons entitled: Brycrost Limited

Classification: Charge
Secured details: All sums advanced pursuant to a loan agreement dated 17 mar 1981.
Particulars: All copyright in a film entitled "a stranger is watching" 2.all copies of the film 3.rights in literary dramatic musical or artistic works connected with the film 4.all the company's rights title and interest under various agreements 5.sums held by the distribtor (metro goldwyn mayer film co) in respect of the film.(see doc M24).
Outstanding
17 March 1981Delivered on: 7 April 1981
Persons entitled: Brycrost Limited

Classification: Charge
Secured details: All sums advanced pursuant to a loan agreement dated 17 mar 1981.
Particulars: All copyright in a film entitled "buddy buddy" 2. all copies of the film 3.rights in literary dramatic musical or artistic works connected with the film 4.all the company's rights title and interest under various agreements 5.sums held by the distributor (metro goldwyn mayer film co) for the account of the co. In respect of the film (see doc M23).
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 July 2017Notification of Heron Corporation as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Heron Corporation as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
15 November 2016Full accounts made up to 31 December 2015 (18 pages)
15 November 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,292,407
(5 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,292,407
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,292,407
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,292,407
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
4 October 2010Registered office address changed from Heron Hse 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron Hse 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron Hse 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
9 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
20 July 2009Full accounts made up to 31 December 2008 (11 pages)
20 July 2009Full accounts made up to 31 December 2008 (11 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
14 October 2003New director appointed (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (5 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002New secretary appointed (1 page)
7 June 2002New secretary appointed (1 page)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
31 October 2000Return made up to 30/06/00; full list of members (5 pages)
31 October 2000Return made up to 30/06/00; full list of members (5 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
21 July 1999Return made up to 30/06/99; full list of members (12 pages)
21 July 1999Return made up to 30/06/99; full list of members (12 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Return made up to 28/12/98; full list of members (12 pages)
20 January 1999Return made up to 28/12/98; full list of members (12 pages)
8 December 1998Ad 04/11/98--------- £ si 3287407@1=3287407 £ ic 5000/3292407 (2 pages)
8 December 1998Ad 04/11/98--------- £ si 3287407@1=3287407 £ ic 5000/3292407 (2 pages)
8 December 1998£ nc 5000/4000000 04/11/98 (1 page)
8 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1998£ nc 5000/4000000 04/11/98 (1 page)
17 February 1998Return made up to 28/12/97; full list of members (12 pages)
17 February 1998Return made up to 28/12/97; full list of members (12 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
26 February 1997Return made up to 28/12/96; full list of members (13 pages)
26 February 1997Return made up to 28/12/96; full list of members (13 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
24 January 1996Return made up to 28/12/95; no change of members (7 pages)
24 January 1996Return made up to 28/12/95; no change of members (7 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
13 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 July 1995Full accounts made up to 31 March 1995 (14 pages)
7 July 1995Full accounts made up to 31 March 1995 (14 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1993Memorandum and Articles of Association (14 pages)
8 June 1993Memorandum and Articles of Association (14 pages)