98 Theobalds Road
London
WC1X 8WB
Director Name | Ms Hester Jane Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Theodore Charles Lima |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Director Name | Christopher John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Beedon Lodge Beedon Common Newbury Berkshire RG20 8TU |
Secretary Name | Theodore Charles Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Director Name | Mr Neil Lyndon Marc Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 42 Hollycroft Avenue London NW3 7QN |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Rose Linn Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2012) |
Role | Company Director |
Correspondence Address | 15 Beech Court Elmfield Way London W9 3TT |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2008(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 March 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 50 Pont Street London SW1X 0AE |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.harrypooter.co.uk |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Time Warner Entertainment LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 30 November 2022 (7 pages) |
28 February 2023 | Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page) |
17 February 2023 | Appointment of Ms Hester Jane Woolf as a director on 16 February 2023 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
28 July 2021 | Appointment of Ms Marion Escobar Reina as a director on 28 July 2021 (2 pages) |
26 April 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 23 April 2021 (1 page) |
26 April 2021 | Appointment of Ms Eleanor Caroline Browne as a director on 23 April 2021 (2 pages) |
11 January 2021 | Termination of appointment of Steven William Mertz as a director on 31 December 2020 (1 page) |
4 December 2020 | Accounts for a dormant company made up to 30 November 2019 (7 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Time Warner Entertainment Limited as a person with significant control on 10 February 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Mr Steven William Mertz on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Steven William Mertz on 15 September 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
17 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
4 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Michele Emanuele as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Michele Emanuele as a director on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Michele Emanuele as a director on 3 March 2015 (1 page) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 May 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of Rose Jensen as a secretary (1 page) |
4 October 2012 | Termination of appointment of Rose Jensen as a secretary (1 page) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
9 March 2009 | Director's change of particulars / michele emanuele / 30/01/2009 (1 page) |
9 March 2009 | Director's change of particulars / michele emanuele / 30/01/2009 (1 page) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
18 August 2008 | Director appointed michele emanuele (2 pages) |
18 August 2008 | Director appointed michele emanuele (2 pages) |
5 August 2008 | Appointment terminated director christopher young (1 page) |
5 August 2008 | Appointment terminated director christopher young (1 page) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members
|
8 October 2004 | Return made up to 26/09/04; full list of members
|
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 January 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
25 January 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
26 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
2 March 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
24 October 2002 | Return made up to 26/09/02; no change of members (7 pages) |
24 October 2002 | Return made up to 26/09/02; no change of members (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members (7 pages) |
29 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
11 February 2000 | Company name changed hillingdon films LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed hillingdon films LIMITED\certificate issued on 14/02/00 (2 pages) |
18 January 2000 | Return made up to 26/09/99; full list of members (7 pages) |
18 January 2000 | Return made up to 26/09/99; full list of members (7 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page) |
30 June 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
6 October 1998 | Return made up to 26/09/98; no change of members (10 pages) |
6 October 1998 | Return made up to 26/09/98; no change of members (10 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
20 October 1997 | Return made up to 26/09/97; full list of members (10 pages) |
20 October 1997 | Return made up to 26/09/97; full list of members (10 pages) |
6 January 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
6 January 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 90 long acre london WC2E 9TT (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 90 long acre london WC2E 9TT (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (4 pages) |
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (3 pages) |
30 October 1996 | New director appointed (4 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | Incorporation (15 pages) |
26 September 1996 | Incorporation (15 pages) |