Company NameH.R.H. Productions Limited
Company StatusDissolved
Company Number04136887
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Arabella Bunce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address16 Northchurch Terrace
London
N1 4EG
Secretary NameMr David Thomas Hawkings
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NamePaul Kemp
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 City Harbour
London
E14 9GR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Arabella Bunce
100.00%
Ordinary

Financials

Year2014
Net Worth£360,931
Cash£624,974
Current Liabilities£273,795

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Return of final meeting in a members' voluntary winding up (16 pages)
5 August 2014Return of final meeting in a members' voluntary winding up (16 pages)
5 August 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 August 2013 (2 pages)
2 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2013Declaration of solvency (3 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2013Declaration of solvency (3 pages)
3 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2012 (16 pages)
3 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2012 (16 pages)
3 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2012 (16 pages)
18 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
20 February 2013Termination of appointment of Paul Kemp as a director (1 page)
20 February 2013Termination of appointment of Paul Kemp as a director (1 page)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
(5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
(5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
(5 pages)
3 February 2011Secretary's details changed for Mr David Thomas Hawkings on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Mr David Thomas Hawkings on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Mr David Thomas Hawkings on 3 February 2011 (1 page)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 08/01/09; full list of members (3 pages)
13 March 2009Return made up to 08/01/09; full list of members (3 pages)
12 March 2009Director's change of particulars / arabella bunce / 24/02/2009 (1 page)
12 March 2009Director's change of particulars / arabella bunce / 24/02/2009 (1 page)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Return made up to 08/01/06; full list of members (2 pages)
12 January 2006Return made up to 08/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
8 January 2001Incorporation (15 pages)
8 January 2001Incorporation (15 pages)