Company NameHardy & Sons Limited
Company StatusDissolved
Company Number03820507
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NamesAsylum Films Ltd and Justin Hardy Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJustin St Clair Hardy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleFilm/TV Director
Correspondence Address17 Burlington Road
London
W4 4BQ
Director NameLarissa Hardy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address17 Burlington Road
Chiswick
London
W4 4BQ
Secretary NameMs Lucy Mercedes Bassnett-McGuire
NationalityBritish
StatusClosed
Appointed19 November 2008(9 years, 3 months after company formation)
Appointment Duration4 years (closed 04 December 2012)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address14 St Stephens Gardens
St Margarets
Twickenham
TW1 2LS
Director NameJohn Joseph Toba
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleWriter/Producer
Correspondence Address37 Braidley Road
Bournemouth
Dorset
BH2 6JY
Secretary NameJohn Joseph Toba
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleWriter/Producer
Correspondence Address37 Braidley Road
Bournemouth
Dorset
BH2 6JY
Secretary NameLarissa Hardy
NationalityBritish
StatusResigned
Appointed29 August 2002(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address17 Burlington Road
Chiswick
London
W4 4BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehardypictures.com/
Email address[email protected]

Location

Registered AddressTwickenham Studios
The Barons
Twickenham
Surrey
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hardy Pictures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,046

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(5 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(5 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
21 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
21 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 January 2009Return made up to 05/08/08; full list of members (5 pages)
29 January 2009Return made up to 05/08/08; full list of members (5 pages)
29 January 2009Secretary appointed lucy bassnett-mcguire (1 page)
29 January 2009Secretary appointed lucy bassnett-mcguire (1 page)
21 January 2009Appointment Terminated Secretary larissa hardy (1 page)
21 January 2009Appointment terminated secretary larissa hardy (1 page)
4 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
21 February 2008Registered office changed on 21/02/08 from: siddeley house, 50 canbury park road, kingston, surrey KT2 6LX (1 page)
21 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 February 2008Registered office changed on 21/02/08 from: siddeley house, 50 canbury park road, kingston, surrey KT2 6LX (1 page)
21 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
31 October 2007Registered office changed on 31/10/07 from: twickenham studios, the barons st margarets, twickenham, surrey TW1 2AW (1 page)
31 October 2007Registered office changed on 31/10/07 from: twickenham studios, the barons st margarets, twickenham, surrey TW1 2AW (1 page)
23 October 2007Return made up to 05/08/07; full list of members (2 pages)
23 October 2007Return made up to 05/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 October 2006Registered office changed on 26/10/06 from: sw group siddeley house, 50 canbury park, kingston upon thames, surrey KT2 6LX (1 page)
26 October 2006Registered office changed on 26/10/06 from: sw group siddeley house, 50 canbury park, kingston upon thames, surrey KT2 6LX (1 page)
6 September 2006Return made up to 05/08/06; full list of members (2 pages)
6 September 2006Return made up to 05/08/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
15 September 2005Company name changed justin hardy films LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed justin hardy films LIMITED\certificate issued on 15/09/05 (2 pages)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
30 September 2004Return made up to 05/08/04; full list of members (7 pages)
30 September 2004Return made up to 05/08/04; full list of members (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 January 2004Company name changed asylum films LTD\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed asylum films LTD\certificate issued on 23/01/04 (2 pages)
14 September 2003Return made up to 05/08/03; full list of members (6 pages)
14 September 2003Return made up to 05/08/03; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
16 September 2002Accounts made up to 31 August 2001 (3 pages)
16 September 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 17 burlington road, chiswick, london, W4 4BQ (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 17 burlington road, chiswick, london, W4 4BQ (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Return made up to 05/08/02; full list of members (7 pages)
3 September 2002Return made up to 05/08/02; full list of members (7 pages)
30 August 2002Return made up to 05/08/01; full list of members (7 pages)
30 August 2002Return made up to 05/08/01; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 August 2001Accounts made up to 31 August 2000 (2 pages)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: 216 chamberlayne road, london, NW10 3LB (1 page)
19 April 2001Registered office changed on 19/04/01 from: 216 chamberlayne road, london, NW10 3LB (1 page)
23 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Return made up to 05/08/00; full list of members (6 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Ad 09/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Ad 09/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
5 August 1999Incorporation (17 pages)