Company NameHappy Valley Group Ltd
DirectorLivio Negri
Company StatusActive
Company Number02364303
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Previous NameHappy Valley Films Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Livio Negri
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed22 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address18 Alleyn Park Alleyn Park
London
SE21 8SB
Secretary NameMr Warwick Digby Benjamin Hembry
StatusCurrent
Appointed23 November 2023(34 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameMr Warwick Digby Benjamin Hembry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration30 years, 3 months (resigned 14 June 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Secretary NameWarwick Digby Benjamin Hembry
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years after company formation)
Appointment Duration17 years, 5 months (resigned 09 September 2009)
RoleFilm Producer
Correspondence Address35 Ladbroke Gardens
London
W11 2PX
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusResigned
Appointed06 November 1998(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 November 2009)
Correspondence Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 2010(21 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 November 2023)
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU

Location

Registered AddressPO Box 585
Delavale House
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1L. Negri
50.00%
Ordinary
50 at £1W.d.b. Hembry
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,970
Cash£11,689
Current Liabilities£62,591

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

11 January 1990Delivered on: 13 January 1990
Persons entitled: The Sahara Company Limited Tao Film Srl

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date and this charge.
Particulars: The company's entire right title and interest of whatsoever kind and nature and where so ever situated whether now owned or hereafter aquired the first class sound and colour documentaries of the making full length film "the sheltering sky" (the documentaries) see form 395 for full details ref M20C.
Outstanding
19 May 1989Delivered on: 1 June 1989
Persons entitled: The British Broadcasting Corporation

Classification: Charge
Secured details: £100.000.00 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All of the company's right title and interest in and to the programme including all physical materials and underlying copyright in the programme, all sums advanced to the company pursuant to the agreement (please see doc M1 395/255C/1/6 for full details).
Outstanding

Filing History

27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 October 2019Satisfaction of charge 1 in full (1 page)
30 October 2019Satisfaction of charge 2 in full (2 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Director's details changed for Mr Livio Negri on 19 April 2012 (2 pages)
25 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Livio Negri on 19 April 2012 (2 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 March 2011Director's details changed for Mr Warwick Digby Benjamin Hembry on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Warwick Digby Benjamin Hembry on 22 March 2011 (2 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Warwick Digby Benjamin Hembry on 22 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Warwick Digby Benjamin Hembry on 25 March 2011 (2 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from 4 Townsend Lane Harpenden Herts AL5 2QE on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Townsend Lane Harpenden Herts AL5 2QE on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Townsend Lane Harpenden Herts AL5 2QE on 6 September 2010 (1 page)
3 September 2010Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages)
3 September 2010Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Director's details changed for Warwick Digby Benjamin Hembry on 22 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Livio Negri on 22 March 2010 (2 pages)
26 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Warwick Digby Benjamin Hembry on 22 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Livio Negri on 22 March 2010 (2 pages)
26 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Edgware Company Secretaries Ltd as a secretary (1 page)
5 November 2009Termination of appointment of Edgware Company Secretaries Ltd as a secretary (1 page)
9 September 2009Appointment terminated secretary warwick hembry (1 page)
9 September 2009Appointment terminated secretary warwick hembry (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2009Return made up to 22/03/09; full list of members (4 pages)
8 May 2009Return made up to 22/03/09; full list of members (4 pages)
5 December 2008Return made up to 22/03/08; full list of members (4 pages)
5 December 2008Return made up to 22/03/08; full list of members (4 pages)
1 July 2008Partial exemption accounts made up to 31 August 2007 (12 pages)
1 July 2008Partial exemption accounts made up to 31 August 2006 (12 pages)
1 July 2008Partial exemption accounts made up to 31 August 2006 (12 pages)
1 July 2008Partial exemption accounts made up to 31 August 2007 (12 pages)
5 June 2007Partial exemption accounts made up to 31 August 2005 (12 pages)
5 June 2007Partial exemption accounts made up to 31 August 2005 (12 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 22/03/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 22/03/07; full list of members (3 pages)
10 January 2007Partial exemption accounts made up to 31 August 2004 (12 pages)
10 January 2007Partial exemption accounts made up to 31 August 2004 (12 pages)
28 November 2006Registered office changed on 28/11/06 from: p o box 585 delavale house high street edgware middlesex HA8 4DU (1 page)
28 November 2006Return made up to 22/03/06; full list of members (7 pages)
28 November 2006Registered office changed on 28/11/06 from: p o box 585 delavale house high street edgware middlesex HA8 4DU (1 page)
28 November 2006Return made up to 22/03/06; full list of members (7 pages)
29 June 2006Registered office changed on 29/06/06 from: edgware company secretaries LTD fifth floor, grosvenor house edgware middlesex HA8 7TA (1 page)
29 June 2006Registered office changed on 29/06/06 from: edgware company secretaries LTD fifth floor, grosvenor house edgware middlesex HA8 7TA (1 page)
22 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
22 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
10 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
10 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
29 September 2004Partial exemption accounts made up to 31 August 2002 (12 pages)
29 September 2004Partial exemption accounts made up to 31 August 2003 (12 pages)
29 September 2004Partial exemption accounts made up to 31 August 2002 (12 pages)
29 September 2004Partial exemption accounts made up to 31 August 2003 (12 pages)
9 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
9 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
28 April 2003Partial exemption accounts made up to 31 August 2001 (12 pages)
28 April 2003Partial exemption accounts made up to 31 August 2001 (12 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
31 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
31 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
15 April 2002Return made up to 22/03/02; full list of members (7 pages)
15 April 2002Return made up to 22/03/02; full list of members (7 pages)
28 December 2001Partial exemption accounts made up to 31 August 2000 (12 pages)
28 December 2001Partial exemption accounts made up to 31 August 2000 (12 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
31 August 2001Delivery ext'd 3 mth 31/08/00 (1 page)
31 August 2001Delivery ext'd 3 mth 31/08/00 (1 page)
6 April 2001Return made up to 22/03/01; full list of members (7 pages)
6 April 2001Return made up to 22/03/01; full list of members (7 pages)
2 October 2000Full accounts made up to 31 August 1999 (12 pages)
2 October 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
4 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
26 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 1999Full accounts made up to 31 August 1998 (12 pages)
3 September 1999Full accounts made up to 31 August 1998 (12 pages)
8 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
8 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
30 March 1999Return made up to 22/03/99; no change of members (4 pages)
30 March 1999Return made up to 22/03/99; no change of members (4 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 35 ladbroke gardens london W11 2PX (1 page)
18 November 1998Registered office changed on 18/11/98 from: 35 ladbroke gardens london W11 2PX (1 page)
26 October 1998Full accounts made up to 31 August 1997 (12 pages)
26 October 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
2 July 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
3 July 1997Full accounts made up to 31 August 1996 (12 pages)
3 July 1997Full accounts made up to 31 August 1996 (12 pages)
3 April 1997Full accounts made up to 31 August 1995 (10 pages)
3 April 1997Full accounts made up to 31 August 1995 (10 pages)
3 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 July 1996Full accounts made up to 31 August 1994 (10 pages)
3 July 1996Full accounts made up to 31 August 1994 (10 pages)
2 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
2 July 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
26 March 1996Return made up to 22/03/96; no change of members (4 pages)
26 March 1996Return made up to 22/03/96; no change of members (4 pages)
12 October 1995Return made up to 22/03/95; full list of members (8 pages)
12 October 1995Full accounts made up to 31 August 1993 (10 pages)
12 October 1995Return made up to 22/03/95; full list of members (8 pages)
12 October 1995Full accounts made up to 31 August 1993 (10 pages)