Company NamePacific Grove Pictures Limited
DirectorSandra Hastie
Company StatusActive - Proposal to Strike off
Company Number01510775
CategoryPrivate Limited Company
Incorporation Date5 August 1980(43 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSandra Hastie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Belsize Park
London
NW3 4DU
Director NameGenevieve Sonia Fielder
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleProducer
Correspondence Address39 Portland Place
London
W1N 3AG
Director NameJohn David Fielder
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleTelevision Director
Correspondence AddressFlat 1
39 Portland Place
London
W17 3AG
Director NameMayur Malde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityKenyan
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleAccountant
Correspondence Address10 Ellerton Lodge
London
N3 3QH
Director NameIvor William Ward
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 1999)
RoleProducer
Correspondence AddressNichols Nymett Cottage
North Tawton
Devon
EX20 2BR
Secretary NameMayur Malde
NationalityKenyan
StatusResigned
Appointed28 July 1991(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 July 1994)
RoleCompany Director
Correspondence Address10 Ellerton Lodge
London
N3 3QH
Secretary NameSandra Hastie
NationalityBritish
StatusResigned
Appointed15 September 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Belsize Park
London
NW3 4DU
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 October 1999(19 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 22 February 2021)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

84 at £1Sandra Calkins Hastie
100.00%
Ordinary

Financials

Year2014
Net Worth£133,633
Cash£80,359
Current Liabilities£5,572

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 30 March 2023 (5 pages)
8 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 July 2023Change of details for Sandra Hastie as a person with significant control on 25 July 2023 (2 pages)
20 July 2023Director's details changed for Sandra Hastie on 18 July 2023 (2 pages)
22 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
31 August 2022Confirmation statement made on 28 July 2022 with no updates (2 pages)
31 August 2022Micro company accounts made up to 30 March 2020 (5 pages)
31 August 2022Administrative restoration application (3 pages)
31 August 2022Micro company accounts made up to 30 March 2021 (4 pages)
29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 22 February 2021 (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 March 2017 (5 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 84
(4 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 84
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 84
(4 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 84
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 84
(4 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 84
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 27 July 2010 (2 pages)
25 August 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 27 July 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Return made up to 28/07/08; full list of members (3 pages)
26 August 2008Return made up to 28/07/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Return made up to 28/07/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 28/07/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed (1 page)
10 November 2005Return made up to 28/07/05; full list of members (6 pages)
10 November 2005Return made up to 28/07/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
12 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
30 October 2002Company name changed hw productions LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed hw productions LIMITED\certificate issued on 30/10/02 (2 pages)
5 September 2002Return made up to 28/07/02; full list of members (6 pages)
5 September 2002Return made up to 28/07/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
30 July 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
30 July 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
2 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
2 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 November 1999New secretary appointed (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (1 page)
10 November 1999Secretary resigned (1 page)
3 September 1999Return made up to 28/07/99; full list of members (6 pages)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Return made up to 28/07/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 August 1998Return made up to 28/07/98; no change of members (4 pages)
5 August 1998Return made up to 28/07/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 July 1997Return made up to 28/07/97; no change of members (4 pages)
28 July 1997Return made up to 28/07/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 July 1996Return made up to 28/07/96; full list of members (6 pages)
29 July 1996Return made up to 28/07/96; full list of members (6 pages)
4 October 1995Return made up to 28/07/95; no change of members (6 pages)
4 October 1995Return made up to 28/07/95; no change of members (6 pages)