Company NameHelion Pictures Ltd
DirectorSteven Stanley Bawol
Company StatusActive
Company Number03638346
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSteven Stanley Bawol
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address257 Mayfield Drive
Trumbull
Connecticut 06611
06611
Director NameJeffrey Sheppard Yudkoff
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2003)
RoleFilm Producer
Correspondence Address300 Broadway Suite 39
San Francisco
94133
Foreign
Secretary NameJeffrey Sheppard Yudkoff
NationalityAmerican
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2003)
RoleFilm Producer
Correspondence Address300 Broadway Suite 39
San Francisco
94133
Foreign
Secretary NameAntonella Ibba Hartog
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Norwood Road
London
SE24 9AF
Director NameRoberta Ibba Hartog
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2003(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2004)
RoleDirector Sales
Correspondence Address16 Kensington Park Gardens
London
W11 3HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.helionpictures.com

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Roberta Ibba-hartog
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,765
Cash£350
Current Liabilities£143,629

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

15 May 2003Delivered on: 30 May 2003
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower's right,title and interest in and to the rights (subject to itv contract and C4I contract) the itv contract the C4I contract the benefit of the insurance policies. See the mortgage charge document for full details.
Outstanding

Filing History

16 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 December 2015Termination of appointment of Antonella Ibba Hartog as a secretary on 24 September 2015 (1 page)
25 December 2015Compulsory strike-off action has been discontinued (1 page)
25 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 15
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
15 March 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 January 2011Director's details changed for Steven Stanley Bawol on 24 September 2010 (2 pages)
13 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2009Return made up to 25/09/08; full list of members (3 pages)
18 October 2007Return made up to 25/09/07; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
7 August 2007Compulsory strike-off action has been discontinued (1 page)
23 November 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
18 October 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(6 pages)
3 October 2006Registered office changed on 03/10/06 from: 2 blake house admirals way london E14 9UJ (1 page)
19 June 2006Return made up to 25/09/05; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
13 April 2006Total exemption full accounts made up to 30 September 2003 (8 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Return made up to 25/09/04; full list of members (6 pages)
11 March 2004Director resigned (1 page)
29 October 2003Return made up to 25/09/03; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
15 May 2003Director resigned (1 page)
15 May 2003Ad 17/04/03--------- £ si 11@1=11 £ ic 4/15 (2 pages)
15 May 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
2 April 2003Total exemption full accounts made up to 30 September 2000 (8 pages)
22 March 2003Total exemption full accounts made up to 30 September 1999 (9 pages)
16 November 2002Return made up to 25/09/02; full list of members (7 pages)
8 November 2001Return made up to 25/09/01; full list of members (6 pages)
30 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
19 April 1999Ad 12/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: rosecourt london road battle east sussex TN33 0LP (1 page)
30 September 1998Director resigned (2 pages)
30 September 1998Secretary resigned (1 page)
25 September 1998Incorporation (12 pages)