Company NameHavahall Pictures Limited
Company StatusDissolved
Company Number02272822
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameCalton Reeds Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Nigel Havers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(3 years, 6 months after company formation)
Appointment Duration23 years (closed 13 January 2015)
RoleCompany Director/Actor
Correspondence AddressRocky Lane Farm
Rotherfield Greys
Henley-On-Thames
Oxon
Rg9
Director NameMr Michael John Whitehall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(3 years, 6 months after company formation)
Appointment Duration23 years (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Common South
London
SW15 1BP
Secretary NameMrs Hilary Amanda Whitehall
NationalityBritish
StatusClosed
Appointed30 September 2003(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Common South
Putney
London
SW15 1BP
Secretary NameStephen Paul Scutt
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Chiswick Wharf
London
W4 2SR

Location

Registered Address6 Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Havers
50.00%
Ordinary
49 at £1Stephen Paul Scutt
49.00%
Ordinary
1 at £1Mr Michael Jack Whitehall
1.00%
Ordinary

Financials

Year2014
Net Worth£19,412
Cash£8,435
Current Liabilities£19,254

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from 10 Lower Common South London SW15 1BP on 23 August 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2009Return made up to 02/01/09; full list of members (4 pages)
5 December 2008Return made up to 02/01/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 January 2007Return made up to 02/01/07; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 April 2006Return made up to 02/01/06; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 February 2005Return made up to 02/01/05; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
12 March 2004Return made up to 02/01/04; full list of members (7 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
16 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 March 2003Return made up to 02/01/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
23 March 2001Return made up to 02/01/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 125 gloucester road london SW7 4TE (1 page)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
19 January 2000Return made up to 02/01/00; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
9 April 1999Return made up to 02/01/99; no change of members (4 pages)
1 September 1998 (4 pages)
22 January 1998Return made up to 02/01/98; full list of members (6 pages)
24 June 1997 (5 pages)
21 January 1997Return made up to 02/01/97; no change of members (4 pages)
21 May 1996Return made up to 02/01/96; no change of members (8 pages)
25 April 1996Accounting reference date extended from 30/06 to 31/10 (1 page)
19 September 1995 (5 pages)