London
W4 4BQ
Director Name | Larissa Hardy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | 17 Burlington Road Chiswick London W4 4BQ |
Secretary Name | Ms Lucy Mercedes Bassnett-McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 04 December 2012) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 14 St Stephens Gardens St Margarets Twickenham TW1 2LS |
Director Name | John Joseph Toba |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Writer/Producer |
Correspondence Address | 37 Braidley Road Bournemouth Dorset BH2 6JY |
Secretary Name | John Joseph Toba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Writer/Producer |
Correspondence Address | 37 Braidley Road Bournemouth Dorset BH2 6JY |
Secretary Name | Larissa Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 17 Burlington Road Chiswick London W4 4BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hardypictures.com/ |
---|---|
Email address | [email protected] |
Registered Address | Twickenham Studios The Barons Twickenham Surrey TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hardy Pictures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,046 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
21 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
29 January 2009 | Return made up to 05/08/08; full list of members (5 pages) |
29 January 2009 | Return made up to 05/08/08; full list of members (5 pages) |
29 January 2009 | Secretary appointed lucy bassnett-mcguire (1 page) |
29 January 2009 | Secretary appointed lucy bassnett-mcguire (1 page) |
21 January 2009 | Appointment Terminated Secretary larissa hardy (1 page) |
21 January 2009 | Appointment terminated secretary larissa hardy (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: siddeley house, 50 canbury park road, kingston, surrey KT2 6LX (1 page) |
21 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: siddeley house, 50 canbury park road, kingston, surrey KT2 6LX (1 page) |
21 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: twickenham studios, the barons st margarets, twickenham, surrey TW1 2AW (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: twickenham studios, the barons st margarets, twickenham, surrey TW1 2AW (1 page) |
23 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
23 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: sw group siddeley house, 50 canbury park, kingston upon thames, surrey KT2 6LX (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: sw group siddeley house, 50 canbury park, kingston upon thames, surrey KT2 6LX (1 page) |
6 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
15 September 2005 | Company name changed justin hardy films LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed justin hardy films LIMITED\certificate issued on 15/09/05 (2 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
30 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
23 January 2004 | Company name changed asylum films LTD\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed asylum films LTD\certificate issued on 23/01/04 (2 pages) |
14 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
14 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
16 September 2002 | Accounts made up to 31 August 2001 (3 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 17 burlington road, chiswick, london, W4 4BQ (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 17 burlington road, chiswick, london, W4 4BQ (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 05/08/01; full list of members (7 pages) |
30 August 2002 | Return made up to 05/08/01; full list of members (7 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
7 August 2001 | Accounts made up to 31 August 2000 (2 pages) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 216 chamberlayne road, london, NW10 3LB (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 216 chamberlayne road, london, NW10 3LB (1 page) |
23 August 2000 | Return made up to 05/08/00; full list of members
|
23 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Ad 09/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Ad 09/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
5 August 1999 | Incorporation (17 pages) |