Company NameHeartaches Productions Limited
DirectorsTimothy Miles Bindon Rice and Jane Artereta Rice
Company StatusActive
Company Number01742610
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleLyricist
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameLady Jane Artereta Rice
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMichael Green
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 14 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ
Secretary NameMichael Green
NationalityBritish
StatusResigned
Appointed15 January 1992(8 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Timothy Miles Bindon Rice
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
7 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2020Director's details changed for Lady Jane Artereta Rice on 16 November 2020 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Termination of appointment of Michael Green as a secretary on 14 November 2017 (1 page)
30 November 2017Termination of appointment of Michael Green as a secretary on 14 November 2017 (1 page)
30 November 2017Termination of appointment of Michael Green as a director on 14 November 2017 (1 page)
30 November 2017Termination of appointment of Michael Green as a director on 14 November 2017 (1 page)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 July 2017Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
16 December 2016Registered office address changed from The Old Coach House 40 Carey Street Reading RG1 7JS to 40, Queen Anne Street London W1G 9EL on 16 December 2016 (1 page)
16 December 2016Director's details changed for Lady Jane Artereta Rice on 15 December 2016 (2 pages)
16 December 2016Registered office address changed from The Old Coach House 40 Carey Street Reading RG1 7JS to 40, Queen Anne Street London W1G 9EL on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Director's details changed for Lady Jane Artereta Rice on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Timothy Miles Bindon Rice on 11 November 2016 (2 pages)
16 December 2016Director's details changed for Lady Jane Artereta Rice on 15 December 2016 (2 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Director's details changed for Lady Jane Artereta Rice on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Timothy Miles Bindon Rice on 11 November 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
6 December 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
15 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
20 November 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
19 January 2010Director's details changed for Michael Green on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Green on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lady Jane Artereta Rice on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Lady Jane Artereta Rice on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Timothy Miles Bindon Rice on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Timothy Miles Bindon Rice on 19 January 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
17 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 February 2006Return made up to 15/01/06; full list of members (2 pages)
20 February 2006Return made up to 15/01/06; full list of members (2 pages)
28 January 2005Return made up to 15/01/05; full list of members (7 pages)
28 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
12 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 January 2002Return made up to 15/01/02; full list of members (7 pages)
26 January 2002Return made up to 15/01/02; full list of members (7 pages)
18 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
18 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
20 January 2001Return made up to 15/01/01; full list of members (7 pages)
20 January 2001Return made up to 15/01/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 July 2000 (1 page)
6 October 2000Accounts for a small company made up to 31 July 2000 (1 page)
28 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 January 2000Return made up to 15/01/00; full list of members (7 pages)
24 January 2000Return made up to 15/01/00; full list of members (7 pages)
23 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
29 January 1999Return made up to 15/01/99; no change of members (5 pages)
29 January 1999Return made up to 15/01/99; no change of members (5 pages)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
5 February 1998Return made up to 15/01/98; no change of members (5 pages)
5 February 1998Return made up to 15/01/98; no change of members (5 pages)
9 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
9 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
11 February 1997Return made up to 15/01/97; full list of members (7 pages)
11 February 1997Return made up to 15/01/97; full list of members (7 pages)
14 February 1996Return made up to 15/01/96; no change of members (5 pages)
14 February 1996Return made up to 15/01/96; no change of members (5 pages)
28 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
28 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
1 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
27 July 1983Incorporation (18 pages)
27 July 1983Incorporation (18 pages)