Company NameHawk (Initial Films) Limited
Company StatusDissolved
Company Number02693375
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NamesMorgan Welch Financial Services Limited and Initial Film And Television (The Hawk) Limited

Business Activity

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

Directors

Secretary NameMr John Russell Parsons
NationalityBritish
StatusClosed
Appointed30 November 2001(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(12 years after company formation)
Appointment Duration8 years (closed 24 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMrs Eileen Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1997)
RoleTelevision Producer
Correspondence Address19 Oakhill Place
Oakhill Road
Putney
London
SW15 2QN
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(4 years after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleHead Of Business Affairs
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Director NameMr Malcolm Courtney Gerrie
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Victor Villas
Chiswick Common Road
London
W4 1RS
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG

Location

Registered AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(3 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(3 pages)
1 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
1 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
1 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2008Accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2007Accounts made up to 31 December 2006 (8 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts made up to 31 December 2005 (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
26 June 2006Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
4 August 2005Return made up to 20/06/05; full list of members (2 pages)
4 August 2005Return made up to 20/06/05; full list of members (2 pages)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 20/06/04; full list of members (6 pages)
18 August 2004Return made up to 20/06/04; full list of members (6 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
4 November 2003Accounts made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 20/06/03; full list of members (6 pages)
5 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
12 August 2002Return made up to 02/05/02; full list of members (6 pages)
12 August 2002Return made up to 02/05/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 June 2002Accounts made up to 31 December 2001 (8 pages)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
23 October 2001Accounts made up to 31 December 2000 (8 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 August 2001Return made up to 20/06/01; full list of members (6 pages)
20 August 2001Return made up to 20/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
14 February 2001Accounts made up to 2 April 2000 (8 pages)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 July 2000Return made up to 20/06/00; full list of members (6 pages)
25 July 2000Return made up to 20/06/00; full list of members (6 pages)
31 January 2000Accounts made up to 28 March 1999 (8 pages)
31 January 2000Accounts for a dormant company made up to 28 March 1999 (8 pages)
2 July 1999Return made up to 20/06/99; no change of members (5 pages)
2 July 1999Return made up to 20/06/99; no change of members (5 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
18 February 1999Accounts for a dormant company made up to 29 March 1998 (8 pages)
18 February 1999Accounts made up to 29 March 1998 (8 pages)
21 July 1998Return made up to 20/06/98; full list of members (6 pages)
21 July 1998Return made up to 20/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Memorandum and Articles of Association (9 pages)
4 March 1998Memorandum and Articles of Association (9 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1998Accounts made up to 30 March 1997 (8 pages)
3 February 1998Accounts for a dormant company made up to 30 March 1997 (8 pages)
14 August 1997Return made up to 20/06/97; no change of members (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Return made up to 20/06/97; no change of members (5 pages)
14 August 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 48 bedford square london WC1B 3DP (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
1 February 1997Accounts made up to 31 March 1996 (8 pages)
20 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
20 August 1996Return made up to 20/06/96; no change of members (5 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14, king street, covent garden, london. WC2E 8HN (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14, king street, covent garden, london. WC2E 8HN (1 page)
21 July 1995Full accounts made up to 2 April 1995 (9 pages)
21 July 1995Return made up to 20/06/95; full list of members (8 pages)
21 July 1995Full accounts made up to 2 April 1995 (9 pages)
21 July 1995Full accounts made up to 2 April 1995 (9 pages)
21 July 1995Return made up to 20/06/95; full list of members (7 pages)
10 January 1995Full accounts made up to 3 April 1994 (9 pages)
10 January 1995Full accounts made up to 3 April 1994 (9 pages)
10 January 1995Full accounts made up to 3 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 July 1994Return made up to 20/06/94; no change of members (5 pages)
12 October 1993Full accounts made up to 3 April 1993 (8 pages)
12 October 1993Return made up to 01/10/93; no change of members (5 pages)
12 October 1993Full accounts made up to 3 April 1993 (8 pages)
12 October 1993Full accounts made up to 3 April 1993 (8 pages)
15 October 1992Return made up to 01/10/92; full list of members (6 pages)
12 October 1992Accounting reference date notified as 31/03 (1 page)
12 October 1992Registered office changed on 12/10/92 from: 74, black lion lane, london. W6 9BE (1 page)
24 August 1992Secretary resigned;new secretary appointed (2 pages)
19 August 1992Company name changed initial film and television (the hawk) LIMITED\certificate issued on 20/08/92 (2 pages)
19 August 1992Company name changed initial film and television (the hawk) LIMITED\certificate issued on 20/08/92 (2 pages)