Company NameHarry Potter Limited
DirectorsMarion Escobar Reina and Hester Jane Woolf
Company StatusActive
Company Number03255495
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Previous NameHillingdon Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marion Escobar Reina
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameTheodore Charles Lima
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 July 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 Hollycroft Avenue
London
NW3 7QN
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(4 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameRose Linn Jensen
NationalityBritish
StatusResigned
Appointed18 June 2004(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2012)
RoleCompany Director
Correspondence Address15 Beech Court
Elmfield Way
London
W9 3TT
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2008(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 March 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 50 Pont Street
London
SW1X 0AE
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.harrypooter.co.uk

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Time Warner Entertainment LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 30 November 2022 (7 pages)
28 February 2023Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page)
17 February 2023Appointment of Ms Hester Jane Woolf as a director on 16 February 2023 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
28 July 2021Appointment of Ms Marion Escobar Reina as a director on 28 July 2021 (2 pages)
26 April 2021Termination of appointment of Thomas Hugh Creighton as a director on 23 April 2021 (1 page)
26 April 2021Appointment of Ms Eleanor Caroline Browne as a director on 23 April 2021 (2 pages)
11 January 2021Termination of appointment of Steven William Mertz as a director on 31 December 2020 (1 page)
4 December 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 March 2020Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
6 February 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 September 2016Director's details changed for Mr Steven William Mertz on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Steven William Mertz on 15 September 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Michele Emanuele as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Michele Emanuele as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Michele Emanuele as a director on 3 March 2015 (1 page)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
21 February 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 15/12/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 15/12/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
9 March 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
9 March 2009Director's change of particulars / michele emanuele / 30/01/2009 (1 page)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
18 August 2008Director appointed michele emanuele (2 pages)
18 August 2008Director appointed michele emanuele (2 pages)
5 August 2008Appointment terminated director christopher young (1 page)
5 August 2008Appointment terminated director christopher young (1 page)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
9 May 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
3 October 2005Return made up to 26/09/05; full list of members (7 pages)
3 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
4 August 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
8 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 January 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
25 January 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
26 October 2003Return made up to 26/09/03; full list of members (7 pages)
26 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
2 March 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
24 October 2002Return made up to 26/09/02; no change of members (7 pages)
24 October 2002Return made up to 26/09/02; no change of members (7 pages)
5 February 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
28 September 2001Return made up to 26/09/01; full list of members (7 pages)
28 September 2001Return made up to 26/09/01; full list of members (7 pages)
29 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
29 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
24 October 2000Return made up to 26/09/00; full list of members (7 pages)
24 October 2000Return made up to 26/09/00; full list of members (7 pages)
1 June 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
11 February 2000Company name changed hillingdon films LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed hillingdon films LIMITED\certificate issued on 14/02/00 (2 pages)
18 January 2000Return made up to 26/09/99; full list of members (7 pages)
18 January 2000Return made up to 26/09/99; full list of members (7 pages)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
30 June 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
30 June 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
6 October 1998Return made up to 26/09/98; no change of members (10 pages)
6 October 1998Return made up to 26/09/98; no change of members (10 pages)
10 February 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
10 February 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/10/97
(1 page)
28 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/10/97
(1 page)
20 October 1997Return made up to 26/09/97; full list of members (10 pages)
20 October 1997Return made up to 26/09/97; full list of members (10 pages)
6 January 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
6 January 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
31 October 1996Registered office changed on 31/10/96 from: 90 long acre london WC2E 9TT (1 page)
31 October 1996Registered office changed on 31/10/96 from: 90 long acre london WC2E 9TT (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (4 pages)
30 October 1996New director appointed (3 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (3 pages)
30 October 1996New director appointed (4 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Incorporation (15 pages)
26 September 1996Incorporation (15 pages)