Trumbull
Connecticut 06611
06611
Director Name | Jeffrey Sheppard Yudkoff |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 2003) |
Role | Film Producer |
Correspondence Address | 300 Broadway Suite 39 San Francisco 94133 Foreign |
Secretary Name | Jeffrey Sheppard Yudkoff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2003) |
Role | Film Producer |
Correspondence Address | 300 Broadway Suite 39 San Francisco 94133 Foreign |
Secretary Name | Antonella Ibba Hartog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Norwood Road London SE24 9AF |
Director Name | Roberta Ibba Hartog |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2004) |
Role | Director Sales |
Correspondence Address | 16 Kensington Park Gardens London W11 3HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.helionpictures.com |
---|
Registered Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | Roberta Ibba-hartog 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£142,765 |
Cash | £350 |
Current Liabilities | £143,629 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
15 May 2003 | Delivered 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 |
---|
16 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 December 2015 | Termination of appointment of Antonella Ibba Hartog as a secretary on 24 September 2015 (1 page) |
25 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 January 2011 | Director's details changed for Steven Stanley Bawol on 24 September 2010 (2 pages) |
13 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2009 | Return made up to 25/09/08; full list of members (3 pages) |
18 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
7 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
18 October 2006 | Return made up to 25/09/06; full list of members
|
3 October 2006 | Registered office changed on 03/10/06 from: 2 blake house admirals way london E14 9UJ (1 page) |
19 June 2006 | Return made up to 25/09/05; full list of members (6 pages) |
3 June 2006 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
11 March 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Ad 17/04/03--------- £ si 11@1=11 £ ic 4/15 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
22 March 2003 | Total exemption full accounts made up to 30 September 1999 (9 pages) |
16 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
8 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
30 October 2000 | Return made up to 25/09/00; full list of members
|
23 December 1999 | Return made up to 25/09/99; full list of members
|
19 April 1999 | Ad 12/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: rosecourt london road battle east sussex TN33 0LP (1 page) |
30 September 1998 | Director resigned (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Incorporation (12 pages) |