London
W11 4LJ
Secretary Name | Mr Robert Ian Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1997(1 week after company formation) |
Appointment Duration | 27 years, 2 months |
Role | TV Producer |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Chadwick Hall |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 31 Belsize Avenue Hampstead London NW3 4BL |
Director Name | David Roth Sadtler |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2001) |
Role | Management Consultant |
Correspondence Address | Devonport 43 23 Southwick Street London W2 2QF |
Director Name | Robin Anthony Lough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 25 January 2009) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Boscombe Road London W12 9HS |
Director Name | Brian Stanley Marshall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2012) |
Role | TV Post Production |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Malcolm James Kirkland Nichols |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2001) |
Role | TV Production |
Correspondence Address | 98 The Avenue London W13 8LA |
Director Name | Mr Peter Charles Rich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | heritagetheatre.com |
---|
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.4k at £0.01 | Nesta-national Edowement For Science Technology & The Arts 8.64% Ordinary |
---|---|
5.2k at £0.01 | Peter Rich 6.07% Ordinary |
4.8k at £0.01 | Brian Stanley Marshall 5.58% Ordinary |
4.8k at £0.01 | Jim Nichols 5.58% Ordinary |
4.5k at £0.01 | Clare Rich 5.23% Ordinary |
3k at £0.01 | Chadwick Hall 3.49% Ordinary |
23.3k at £0.01 | Lupines LTD 27.02% Ordinary |
19.2k at £0.01 | Mr Robert Ian Marshall 22.32% Ordinary |
12.8k at £0.01 | Robin Lough 14.88% Ordinary |
650 at £0.01 | Business Partners LTD 0.76% Ordinary |
370 at £0.01 | Prospect Nominees Bvi LTD 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,606 |
Cash | £9,001 |
Current Liabilities | £13,016 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 August |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
26 April 2023 | Micro company accounts made up to 28 August 2022 (5 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 28 August 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 28 August 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 28 August 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 28 August 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 28 August 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 28 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 28 August 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 August 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 August 2015 (7 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 June 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 May 2014 | Total exemption small company accounts made up to 28 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 August 2013 (7 pages) |
29 April 2014 | Termination of appointment of Peter Rich as a director (1 page) |
29 April 2014 | Termination of appointment of Peter Rich as a director (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 May 2013 | Total exemption small company accounts made up to 28 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 August 2012 (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
8 May 2012 | Termination of appointment of Brian Marshall as a director (1 page) |
8 May 2012 | Termination of appointment of Brian Marshall as a director (1 page) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 August 2010 (5 pages) |
16 March 2011 | Director's details changed for Brian Stanley Marshall on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Brian Stanley Marshall on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Brian Stanley Marshall on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 August 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 August 2009 (5 pages) |
30 March 2010 | Director's details changed for Brian Stanley Marshall on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Robert Ian Marshall on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Brian Stanley Marshall on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Director's details changed for Mr Robert Ian Marshall on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Robert Ian Marshall on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Robert Ian Marshall on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Secretary's details changed for Mr Robert Ian Marshall on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Robert Ian Marshall on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Brian Stanley Marshall on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 August 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 August 2008 (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from adam house 1 fitzroy square london W1P 6HE (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from adam house 1 fitzroy square london W1P 6HE (1 page) |
20 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
13 February 2009 | Appointment terminated director robin lough (1 page) |
13 February 2009 | Appointment terminated director robin lough (1 page) |
26 September 2008 | Total exemption small company accounts made up to 28 August 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 August 2007 (6 pages) |
4 June 2008 | Return made up to 04/02/08; change of members (8 pages) |
4 June 2008 | Return made up to 04/02/08; change of members (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 28 August 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 28 August 2006 (6 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members
|
5 March 2007 | Return made up to 04/02/07; full list of members
|
3 July 2006 | Total exemption small company accounts made up to 28 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 28 August 2005 (6 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (11 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (11 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 August 2004 (6 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (11 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (11 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 August 2003 (6 pages) |
14 April 2004 | Return made up to 04/02/04; full list of members (11 pages) |
14 April 2004 | Ad 15/10/03--------- £ si [email protected] (2 pages) |
14 April 2004 | Ad 15/10/03--------- £ si [email protected] (2 pages) |
14 April 2004 | Return made up to 04/02/04; full list of members (11 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (11 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (11 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 August 2002 (5 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 August 2002 (5 pages) |
7 June 2002 | Return made up to 04/02/02; full list of members (9 pages) |
7 June 2002 | Return made up to 04/02/02; full list of members (9 pages) |
30 April 2002 | Total exemption full accounts made up to 28 August 2001 (5 pages) |
30 April 2002 | Total exemption full accounts made up to 28 August 2001 (5 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
23 October 2001 | Ad 11/10/01--------- £ si [email protected]=348 £ ic 497/845 (2 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | Ad 11/10/01--------- £ si [email protected]=348 £ ic 497/845 (2 pages) |
23 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
20 March 2001 | Ad 18/08/00--------- £ si [email protected] (3 pages) |
20 March 2001 | Ad 18/08/00--------- £ si [email protected] (3 pages) |
9 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
9 March 2001 | Return made up to 04/02/01; full list of members (9 pages) |
9 March 2001 | Accounts for a small company made up to 28 August 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 28 August 2000 (7 pages) |
2 March 2001 | S-div 14/08/00 (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | S-div 14/08/00 (1 page) |
28 December 2000 | Accounting reference date extended from 28/02/00 to 28/08/00 (1 page) |
28 December 2000 | Accounting reference date extended from 28/02/00 to 28/08/00 (1 page) |
27 June 2000 | Return made up to 04/02/00; full list of members (9 pages) |
27 June 2000 | Return made up to 04/02/00; full list of members (9 pages) |
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (8 pages) |
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (8 pages) |
21 April 1999 | £ nc 100/1000 12/04/99 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | Ad 12/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 April 1999 | Return made up to 04/02/99; full list of members (6 pages) |
21 April 1999 | Ad 12/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 April 1999 | Return made up to 04/02/99; full list of members (6 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | £ nc 100/1000 12/04/99 (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
8 April 1999 | Company name changed hallmarsh LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed hallmarsh LIMITED\certificate issued on 09/04/99 (2 pages) |
8 March 1999 | Accounts for a dormant company made up to 28 February 1998 (8 pages) |
8 March 1999 | Accounts for a dormant company made up to 28 February 1998 (8 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
27 April 1998 | Return made up to 04/02/98; full list of members
|
27 April 1998 | Return made up to 04/02/98; full list of members
|
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
4 February 1997 | Incorporation (17 pages) |
4 February 1997 | Incorporation (17 pages) |